ACCESS KEYBOARDS LIMITED

Company Documents

DateDescription
16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

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

View Accounts

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

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

View Accounts

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

19/10/1519 October 2015 DIRECTOR APPOINTED MR GUY FRANCK MAURICE NAKACH

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR COLIN LINDSAY WILLIAMS

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER WYLIE

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010862520005

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010862520004

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010862520006

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010862520003

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1510 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

26/10/0726 October 2007 COMPANY NAME CHANGED ACCESS LIMITED CERTIFICATE ISSUED ON 26/10/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS; AMEND

View Document

30/07/0730 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 2 WATER END BARNS WATER END EVERSHOLT BUCKINGHAMSHIRE MK17 9EA

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 65 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG

View Document

21/03/0521 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: DECIMO HOUSE 4-18 CHOBHAM STREET LUTON BEDFORDSHIRE LU1 3BS

View Document

12/03/9612 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/02/94

View Document

02/03/942 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 23/02/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

08/04/918 April 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

07/03/907 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/8713 May 1987 REGISTERED OFFICE CHANGED ON 13/05/87 FROM: PARK HSE 4-18 CHOBHAM ST. LUTON BEDS

View Document

13/05/8713 May 1987 EXEMPTION FROM APPOINTING AUDITORS 060287

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

14/07/8314 July 1983 SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8123 October 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/7912 April 1979 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/7815 May 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/78

View Document

11/12/7211 December 1972 CERTIFICATE OF INCORPORATION

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