ACCESS CONSULTING SERVICES LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

12/06/2512 June 2025 Appointment of Dr Godwin Chukwukelu as a director on 2025-06-12

View Document

12/06/2512 June 2025 Registered office address changed from 17 Clos Y Fran Coity Bridgend CF35 6QN Wales to 17 17 Clos Y Fran Coity Bridgend CF35 6QN on 2025-06-12

View Document

12/06/2512 June 2025 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 17 17 Clos Y Fran Coity Bridgend CF35 6QN on 2025-06-12

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/01/2525 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

06/02/246 February 2024 Registered office address changed from 17 Clos Y Fran Coity Bridgend Mid Glamorgan CF35 6QN Wales to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2024-02-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/09/2323 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Registered office address changed from 49 Coleridge Crescent Killay Swansea SA2 7ER Wales to 17 Clos Y Fran Coity Bridgend Mid Glamorgan CF35 6QN on 2023-01-27

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

25/09/2125 September 2021 Registered office address changed from 3 Cuthbertson Street Castell-Nedd West Glamorgan SA11 2HF Wales to 49 Coleridge Crescent Killay Swansea SA2 7ER on 2021-09-25

View Document

23/09/2123 September 2021 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 3 Cuthbertson Street Castell-Nedd West Glamorgan SA11 2HF on 2021-09-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 1 DALE CLOSE SOUTH OCKENDON RM15 5DR ENGLAND

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM ENGINEERING RECEPTION COLLEGE OF ENGINEERING SWANSEA BAY CAMPUS SKEWEN SWANSEA SA1 8EN WALES

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM ENGINEERING RECEPTION FABIAN WAY CRYMLYN BURROWS SWANSEA SA1 8EN WALES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 3 CUTHBERTSON STREET CASTELL-NEDD WEST GLAMORGAN SA11 2HF UNITED KINGDOM

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 285 ASHFIELD ROAD ROCHDALE OL11 1QP ENGLAND

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANIEKAN ESSIEN / 03/01/2019

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM FLAT 2 MAPLE GARDENS 413 WILMSLOW ROAD MANCHESTER M20 4NN UNITED KINGDOM

View Document

17/01/1717 January 2017 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