Advanced company searchLink opens in new window

BROAD ACCESS SERVICES LTD

Company number 11794870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
17 Jan 2024 MA Memorandum and Articles of Association
17 Jan 2024 SH08 Change of share class name or designation
17 Jan 2024 SH10 Particulars of variation of rights attached to shares
17 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
09 Feb 2022 PSC04 Change of details for Mr Patrick John Connolly as a person with significant control on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Patrick John Connolly on 9 February 2022
11 Jan 2022 TM01 Termination of appointment of Michael Jonathan Ainscough as a director on 10 January 2022
15 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2021 SH02 Sub-division of shares on 23 March 2021
15 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/03/2021
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 1.053
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Aug 2021 AD01 Registered office address changed from Unit 419, 4th Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to The Barns Limes Lane Whitley Warrington WA4 4DU on 9 August 2021
11 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
11 Feb 2021 PSC04 Change of details for Mr Patrick John Connolly as a person with significant control on 10 February 2021
10 Feb 2021 PSC04 Change of details for Mr Patrick John Connolly as a person with significant control on 10 February 2021
09 Feb 2021 CH01 Director's details changed for Mr Patrick John Connolly on 9 February 2021
09 Feb 2021 CH01 Director's details changed for Mr Michael Jonathan Ainscough on 9 February 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
28 Oct 2020 AD01 Registered office address changed from Broadstone House Broadstone Road Reddish Stockport Cheshire SK5 7DL England to Unit 419, 4th Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 28 October 2020