ACCESS INDUSTRY COMPETENCE SCHEME LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CANDY / 15/07/2019

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY UNITED KINGDOM

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CANDY / 15/07/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/01/185 January 2018 DIRECTOR APPOINTED MR ROBERT CHARLES CANDY

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES CANDY

View Document

27/06/1727 June 2017 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

21/06/1721 June 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