ACCESS GLOBAL LTD

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

18/11/2118 November 2021 Termination of appointment of Nicholas Robert Charles Hanson as a director on 2021-11-10

View Document

18/11/2118 November 2021 Cessation of Nicholas Robert Charles Hanson as a person with significant control on 2021-11-10

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 CESSATION OF JOHN STEPHEN FACENFIELD AS A PSC

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FACENFIELD

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR LOCATE-GROUP LIMITED

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM UNIT 33 THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JX

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR JOHN STEPHEN FACENFIELD

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN FACENFIELD

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR JAMES NICHOLAS HANSON

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NICHOLAS HANSON

View Document

04/06/204 June 2020 CORPORATE DIRECTOR APPOINTED LOCATE-GROUP LIMITED

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 10 BROOKLANDS COURT KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6FD ENGLAND

View Document

18/10/1918 October 2019 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