A J ACCESS PLATFORMS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT to Afi-Uplift, Pope Street Normanton West Yorkshire WF6 2TA on 2025-02-24

View Document

24/12/2424 December 2024 Full accounts made up to 2023-12-31

View Document

17/10/2417 October 2024 Registration of charge 076157200009, created on 2024-10-10

View Document

14/10/2414 October 2024 Registration of charge 076157200008, created on 2024-10-10

View Document

11/10/2411 October 2024 Satisfaction of charge 076157200007 in full

View Document

11/10/2411 October 2024 Satisfaction of charge 076157200005 in full

View Document

02/09/242 September 2024 Appointment of Mr Paul Richard Roberts as a secretary on 2024-08-27

View Document

01/09/241 September 2024 Termination of appointment of Richard Anthony Orme as a director on 2024-08-27

View Document

01/09/241 September 2024 Termination of appointment of Richard Anthony Orme as a secretary on 2024-08-27

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

19/07/2319 July 2023 Appointment of Mr Paul Richard Roberts as a director on 2023-07-03

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Steven James Woodhams as a secretary on 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Richard Anthony Orme as a secretary on 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Steven James Woodhams as a director on 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Richard Anthony Orme as a director on 2022-12-31

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

25/07/2125 July 2021 Full accounts made up to 2020-12-31

View Document

13/05/1513 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

05/09/145 September 2014 PREVEXT FROM 31/12/2013 TO 31/05/2014

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076157200004

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAYNE MORT

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR DAVID CYRIL SHIPMAN

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR DAVID ANTHONY MCNICHOLAS

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR STEVEN JAMES WOODHAMS

View Document

07/07/147 July 2014 SECRETARY APPOINTED MR STEVEN JAMES WOODHAMS

View Document

07/07/147 July 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
PILL WAY SEVERN BRIDGE INDUSTRIAL ESTATE
CALDICOT
MONMOUTHSHIRE
NP26 5PU

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY MORT

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/1317 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

27/08/1327 August 2013 SECTION 519

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

25/10/1225 October 2012 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRAGG

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/118 June 2011 SECRETARY APPOINTED ANTHONY JOHN MORT

View Document

08/06/118 June 2011 DIRECTOR APPOINTED NICHOLAS JEREMY CRAGG

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MRS JAYNE CHARVILLE MORT

View Document

08/06/118 June 2011 DIRECTOR APPOINTED ANTHONY JOHN MORT

View Document

08/06/118 June 2011 COMPANY NAME CHANGED A J RENTALS LIMITED CERTIFICATE ISSUED ON 08/06/11

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

31/05/1131 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

27/04/1127 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company