ACCESS ENVIRONMENTAL TECHNOLOGY LTD

Company Documents

DateDescription
07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED ACCESS HEALTHCARE & COMMUNICATION LTD CERTIFICATE ISSUED ON 21/02/18

View Document

17/02/1817 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MS MING YANG / 01/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 COMPANY NAME CHANGED ACCESS PATENT SERVICES LIMITED CERTIFICATE ISSUED ON 17/11/16

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/02/1628 February 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MS MING YANG / 20/12/2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

07/01/167 January 2016 Annual return made up to 3 October 2015 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MING YANG / 20/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LUCY HANSON / 17/10/2014

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED ACCESS COMMMUNICATIONS LTD CERTIFICATE ISSUED ON 16/10/14

View Document

16/10/1416 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1416 October 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MS MING YANG

View Document

03/10/143 October 2014 SECRETARY APPOINTED MISS LUCY HANSON

View Document

03/10/143 October 2014 03/10/14 STATEMENT OF CAPITAL GBP 999

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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