- Company Overview for ACCESS BUSINESS FINANCE LTD (13788089)
- Filing history for ACCESS BUSINESS FINANCE LTD (13788089)
- People for ACCESS BUSINESS FINANCE LTD (13788089)
- More for ACCESS BUSINESS FINANCE LTD (13788089)
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) |
---|---|---|---|
01 Mar 2024 | AD01 | Registered office address changed from Unit 324 Bedford Heights Manton Lane Bedford MK41 7PH England to 17 Unit 17 Stephenson Court, Fraser Road Priory Business Park Bedford MK44 3WJ on 1 March 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
14 Jun 2023 | AD01 | Registered office address changed from Unit 6 Caxton Road Elm Farm Industrial Estate Bedford MK41 0LF England to Unit 324 Bedford Heights Manton Lane Bedford MK41 7PH on 14 June 2023 | |
24 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
18 Jul 2022 | PSC04 | Change of details for Mr Curtis Perkins as a person with significant control on 25 March 2022 | |
18 Jul 2022 | PSC01 | Notification of Christopher Kirtley as a person with significant control on 25 March 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Curtis Perkins on 4 July 2022 | |
21 Jun 2022 | PSC01 | Notification of Curtis Perkins as a person with significant control on 25 March 2022 | |
12 Apr 2022 | PSC07 | Cessation of Jordan David Senior as a person with significant control on 12 April 2022 | |
06 Apr 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
04 Apr 2022 | TM01 | Termination of appointment of Jordan David Senior as a director on 4 April 2022 | |
28 Mar 2022 | AP01 | Appointment of Mr Christopher Kirtley as a director on 25 March 2022 | |
25 Mar 2022 | AP01 | Appointment of Mr Curtis Perkins as a director on 25 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from 37 Chester Road Whittington Barracks Lichfield WS14 9TF England to Unit 6 Caxton Road Elm Farm Industrial Estate Bedford MK41 0LF on 22 March 2022 | |
07 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-07
|