ACCESS ACCOUNTING LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

10/05/2310 May 2023 Change of details for Access Technology Group Limited as a person with significant control on 2023-04-21

View Document

19/04/2319 April 2023 Registered office address changed from Old School House School Lane Stratford St. Mary Colchester Essex CO7 6LZ to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS TOSSELL

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/02/1428 February 2014 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYNE

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

26/06/1226 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS TOSSELL / 07/05/2011

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

08/04/118 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN LITTLE

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/11/1017 November 2010 SECRETARY APPOINTED IAN LITTLE

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY GIAO PACEY

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM C/O MAXWELL WINWARD LLP 100 LUDGATE HILL LONDON EC4M 7RE

View Document

20/08/1020 August 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

07/07/097 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/093 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/091 July 2009 COMPANY NAME CHANGED ACCESS UK LTD. CERTIFICATE ISSUED ON 01/07/09

View Document

08/05/098 May 2009 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