ACADEMIC CONSULTING AND EDUCATION SERVICES (ACCESS) LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Appointment of Dr Elizabeth Spruin as a director on 2025-08-06 |
09/06/259 June 2025 | Micro company accounts made up to 2024-12-31 |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
15/04/2415 April 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
23/05/2323 May 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Cessation of Paul Carr as a person with significant control on 2021-09-29 |
30/09/2130 September 2021 | Change of details for Dr Amanda Louise Carr as a person with significant control on 2021-09-29 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
28/09/2128 September 2021 | Change of details for Mr Paul Carr as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
28/09/2128 September 2021 | Notification of Amanda Louise Carr as a person with significant control on 2021-09-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/01/2023 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
23/01/2023 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LTD |
23/01/2023 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON |
23/01/2023 January 2020 | DIRECTOR APPOINTED MR BRYAN THORNTON |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
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 |
09/12/199 December 2019 | CESSATION OF PETER VALAITIS AS A PSC |
09/12/199 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
07/12/187 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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