ACCESS MATTERS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-16 with updates

View Document

27/06/2427 June 2024 Change of details for Fletcher Agnes Mary as a person with significant control on 2024-06-16

View Document

26/06/2426 June 2024 Secretary's details changed for Agnes Mary Fletcher on 2024-06-16

View Document

26/06/2426 June 2024 Director's details changed for Ms Agnes Mary Fletcher on 2024-06-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/07/2315 July 2023 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

21/06/2321 June 2023 Change of details for Fletcher Agnes Mary as a person with significant control on 2022-06-17

View Document

20/06/2320 June 2023 Director's details changed for Mrs Agnes Mary Fletcher on 2023-06-16

View Document

20/06/2320 June 2023 Change of details for Mr Adam Southwood Thomas as a person with significant control on 2023-06-16

View Document

20/06/2320 June 2023 Change of details for Fletcher Agnes Mary as a person with significant control on 2023-06-16

View Document

20/06/2320 June 2023 Secretary's details changed for Agnes Mary Fletcher on 2023-06-16

View Document

20/06/2320 June 2023 Director's details changed for Adam Southwood Thomas on 2023-06-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2022-06-16 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 4 CUDSDENS COURT CHESHAM ROAD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0QX ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

09/06/189 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / FLETCHER AGNES MARY / 28/02/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE ENGLAND

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MS AGNES MARY FLETCHER

View Document

02/03/162 March 2016 SECRETARY APPOINTED AGNES MARY FLETCHER

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD SMITHIES

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM ARIES HOUSE STRAIGHT BIT FLACKWELL HEATH HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9NB

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITHIES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK SMITHIES / 26/02/2011

View Document

15/03/1115 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SOUTHWOOD THOMAS / 26/02/2011

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK SMITHIES / 26/02/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SOUTHWOOD THOMAS / 26/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK SMITHIES / 26/02/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

26/02/0826 February 2008 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