ABBI ACCESS SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Cessation of Robert Alexander Gibbons as a person with significant control on 2024-03-26

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

05/04/245 April 2024 Notification of Slrl Ltd as a person with significant control on 2024-03-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Registration of charge 059428090005, created on 2023-10-05

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Registration of charge 059428090004, created on 2022-10-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

24/02/2224 February 2022 Appointment of Mr Luke Allan Gibbons as a director on 2022-02-21

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/02/2126 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059428090003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER GIBBONS / 01/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER GIBBONS / 01/04/2019

View Document

23/04/1923 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER GIBBONS / 01/04/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

05/02/195 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIT 36 CLWYD CLOSE, MANOR LANE HAWARDEN INDUSTRIAL PARK, HAWARDEN DEESIDE CLWYD CH5 3PZ

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALLAGHER

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR MICHAEL JOHN GALLAGHER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY BERNISE WHITLEY

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059428090002

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/04/1521 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

28/10/1428 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O C/O RIVERSIDE HOUSE BRYMAU THREE TRADING ESTATE, RIVER LANE SALTNEY CHESTER CH4 8RQ UNITED KINGDOM

View Document

11/11/1311 November 2013 SECRETARY APPOINTED MISS BERNISE MARIE WHITLEY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O LJS ACCOUNTING SERVICES LTD PEKIN BUILDING 23 HARRINGTON STREET LIVERPOOL MERSEYSIDE L2 9QA

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELLIS

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 3RD FLOOR 8-10 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF UNITED KINGDOM

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GIBBONS / 21/09/2010

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM C/O ABBI ACCESS SERVICES LTD. PO BOX OFFICE 20 REDHILL HOUSE 41 HOPE STREET CHESTER CHESHIRE CH4 8BU UNITED KINGDOM

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BELLIS / 21/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 75 BEECHWOOD ROAD SALTNEY CHESTER CHESHIRE CH4 8TN

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR ROBERT GIBBONS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 75 BEECHWOOD ROAD SALTNEY CHESTER CHESHIRE CH4 8TN

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: SUITE S5C, CHESTER ENTERPRISE CENTRE, HOOLE BRIDGE CHESTER CH2 3NE

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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