ACCESS FLOOR SYSTEMS LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ASHTON / 29/01/2020

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY KEMI WATERTON-ZHOU

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH LEE

View Document

09/05/199 May 2019 DIRECTOR APPOINTED HELEN ASHTON

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 SECRETARY'S CHANGE OF PARTICULARS / KEMI WATERTON-ZHOU / 16/01/2019

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTAN BOYNTON

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MISS SARAH LEE

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTAN SARAH BOYNTON / 25/01/2018

View Document

04/06/184 June 2018 SECRETARY APPOINTED KEMI WATERTON-ZHOU

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY DORANDA LIMITED

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTAN SARAH BOYNTON / 22/09/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS KIRSTAN SARAH BOYNTON

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/08/1513 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/08/1313 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/08/1223 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR JOHN DAVID DOUGLAS

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKMAN

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/09/111 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/09/1022 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN ROSE

View Document

16/04/1016 April 2010 CORPORATE SECRETARY APPOINTED DORANDA LIMITED

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGSON

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED RICHARD JAMES COOKMAN

View Document

01/09/091 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY LAURENCE HOLDCROFT

View Document

14/07/0914 July 2009 SECRETARY APPOINTED IAN ANDREW ROSE

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/05/092 May 2009 SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY CAROL NUNN

View Document

21/08/0821 August 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5JP

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: PRIEST HOUSE PRIEST STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 6JW

View Document

12/09/9612 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

14/12/9514 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

04/09/954 September 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 S366A DISP HOLDING AGM 03/05/95

View Document

18/05/9518 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 S252 DISP LAYING ACC 03/05/95

View Document

09/01/959 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/01/95

View Document

09/01/959 January 1995 COMPANY NAME CHANGED COROFIL WOODALL LIMITED CERTIFICATE ISSUED ON 10/01/95

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: PRIEST HOUSE PRIEST ST CRADLEY HEATH WARLEY W. MIDLANDS B64 6JW

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

13/12/9413 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/12/94

View Document

13/12/9413 December 1994 COMPANY NAME CHANGED SILLAVAN METAL SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/94

View Document

15/11/9415 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/08/9419 August 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 EXEMPTION FROM APPOINTING AUDITORS 29/06/92

View Document

05/07/935 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 ADOPT MEM AND ARTS 06/05/93

View Document

09/09/929 September 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/06/9213 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9213 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9213 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/91

View Document

14/06/9114 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9113 June 1991 ALTER MEM AND ARTS 21/05/91

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/90

View Document

23/08/9023 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/09/8922 September 1989 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 EXEMPTION FROM APPOINTING AUDITORS 130988

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 03/04/87

View Document

21/10/8721 October 1987 NEW SECRETARY APPOINTED

View Document

13/04/8713 April 1987 REGISTERED OFFICE CHANGED ON 13/04/87 FROM: KNIGHT'S POOL WINDMILL STREET MACCLESFIELD CHESHIRE

View Document

14/02/8714 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/8610 November 1986 NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/05/8623 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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