ACCESS FINANCIAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/12/2423 December 2024 Previous accounting period extended from 2024-04-30 to 2024-07-31

View Document

20/11/2420 November 2024 Registered office address changed from Unit 1 Furtho Court Towcester Road Old Stratford Milton Keynes England MK19 6AQ England to Unit 1 Furtho Court Towcester Road Old Stratford Milton Keynes MK19 6AN on 2024-11-20

View Document

19/11/2419 November 2024 Registered office address changed from 8 st. James's Square London SW1Y 4JU England to Unit 1 Furtho Court Towcester Road Old Stratford Milton Keynes England MK19 6AQ on 2024-11-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Satisfaction of charge 044274890002 in full

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY TYCE DRAKE

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044274890002

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

25/05/1825 May 2018 SECRETARY APPOINTED MR TYCE JONATHAN DRAKE

View Document

12/02/1812 February 2018 COMPANY NAME CHANGED RICHARD JAMES PARTNERSHIP LTD CERTIFICATE ISSUED ON 12/02/18

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR ALI EKBER GOZTAS

View Document

17/05/1717 May 2017 COMPANY NAME CHANGED TAILORED MORTGAGES LIMITED CERTIFICATE ISSUED ON 17/05/17

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALI GOZTAS

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 73 CRANBORNE AVENUE WESTCROFT MILTON KEYNES MK4 4GB ENGLAND

View Document

16/05/1716 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 6

View Document

11/05/1711 May 2017 11/05/17 STATEMENT OF CAPITAL GBP 2

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR RICHARD JAMES WHITE

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR ALI EKBER GOZTAS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY JAYNE FOULKS

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR KARL THOMAS WILKINSON

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAYNE FOULKS

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FOULKS

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 22 SEFTON AVENUE BOGNOR REGIS WEST SUSSEX PO21 3BN

View Document

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 2A WEST TERRACE FOLKESTONE KENT CT20 1RR

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 22 SEFTON AVENUE BOGNOR REGIS WEST SUSSEX PO21 3BN UNITED KINGDOM

View Document

01/05/081 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 58 HERON FORSTAL AVENUE HAWKINGE KENT CT18 7PG

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 S366A DISP HOLDING AGM 30/04/02

View Document

30/04/0230 April 2002 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