ACADEMIC CONSULTING AND EDUCATION SERVICES (ACCESS) LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Dr Elizabeth Spruin as a director on 2025-08-06

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Registered office address changed from 59 South Road Herne Bay Kent CT6 5AT United Kingdom to Suite 1, First Floor 3 Jubilee Way Faversham Kent ME13 8GD on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Cessation of Paul Carr as a person with significant control on 2021-09-29

View Document

30/09/2130 September 2021 Change of details for Dr Amanda Louise Carr as a person with significant control on 2021-09-29

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

28/09/2128 September 2021 Change of details for Mr Paul Carr as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Notification of Amanda Louise Carr as a person with significant control on 2021-09-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LTD

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

09/12/199 December 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

07/12/187 December 2018 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