ACCESS 2 ADVICE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

17/07/2417 July 2024 Amended total exemption full accounts made up to 2023-10-31

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

26/05/2326 May 2023 Cessation of Susan Elaine Holmes as a person with significant control on 2023-04-17

View Document

26/05/2326 May 2023 Notification of Wendy Jane Williams as a person with significant control on 2023-04-17

View Document

27/04/2327 April 2023 Appointment of Mrs Wendy Jane Williams as a secretary on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Robert Clark as a director on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Susan Elaine Holmes as a secretary on 2023-04-17

View Document

24/04/2324 April 2023 Appointment of Mairead Sarah Whitty as a director on 2023-04-17

View Document

24/04/2324 April 2023 Appointment of Wendy Jane Williams as a director on 2023-04-14

View Document

22/04/2322 April 2023 Termination of appointment of Susan Elaine Holmes as a director on 2023-04-17

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/03/237 March 2023 Registered office address changed from 164 Danebridge Crescent Oakwood Derby DE21 2HF to Office 17 the College Business Centre Uttoxeter New Road Derby DE22 3WZ on 2023-03-07

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRAGG

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

02/01/162 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 16/12/2015

View Document

12/11/1512 November 2015 30/10/15 NO MEMBER LIST

View Document

10/11/1510 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/1510 November 2015 ADOPT ARTICLES 21/10/2015

View Document

02/07/152 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
12 TIDESWELL ROAD
CHADDESDEN
DERBY
DERBYSHIRE
DE21 4LE

View Document

19/11/1419 November 2014 30/10/14 NO MEMBER LIST

View Document

06/05/146 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 30/10/13 NO MEMBER LIST

View Document

20/06/1320 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 30/10/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 04/07/2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 146 PEAKVIEW HOUSE PARK FARM DRIVE ALLESTREE DERBY DERBYSHIRE DE22 2QP

View Document

22/06/1222 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED ANTHONY ROBERTS WRAGG

View Document

10/11/1110 November 2011 30/10/11 NO MEMBER LIST

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELAINE HOLMES / 10/10/2011

View Document

05/07/115 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN ELAINE HOLMES / 23/11/2010

View Document

23/11/1023 November 2010 30/10/10 NO MEMBER LIST

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 23/11/2010

View Document

08/07/108 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

14/01/1014 January 2010 31/10/09

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

14/11/0814 November 2008 ANNUAL RETURN MADE UP TO 30/10/08

View Document

13/11/0813 November 2008 DIRECTOR'S PARTICULARS ROBERT CLARK

View Document

30/10/0730 October 2007 CIC INCORPORATION

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