ACCESS SKILLS ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Registered office address changed from Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 12th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2023-10-11

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 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

24/08/2024 August 2020 CESSATION OF PETER SEAN PHILLIPS AS A PSC

View Document

24/08/2024 August 2020 CESSATION OF WITOM GROUP LTD AS A PSC

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM CROWN HOUSE 123 HAGLEY ROAD CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LD ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CRAWFORD / 07/10/2018

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY NEIL CRAWFORD

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 2ND FLOOR QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

19/04/1619 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM NO 3 BRINDLEY PLACE 2ND FLOOR BIRMINGHAM WEST MIDLANDS B1 2JB UNITED KINGDOM

View Document

03/06/123 June 2012 APPOINTMENT TERMINATED, DIRECTOR GAIL PORTER

View Document

14/05/1214 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED ACCESS SKILLS LTD CERTIFICATE ISSUED ON 14/05/12

View Document

18/04/1218 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR PETER SEAN PHILLIPS

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MS GAIL JENNIFER PORTER

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/06/1121 June 2011 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED UK QUALITY CARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/06/11

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM REDHILL HOUSE HOPE STREET SALTNEY CHESTER CH4 8BU UNITED KINGDOM

View Document

03/05/103 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEMPSEY

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR SPENFORD IT LTD

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 1 BLACKLEY HALL COTTAGES PONT Y CAPEL LANE LLAY WREXHAM LL12 8SA

View Document

04/05/074 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 NC INC ALREADY ADJUSTED 05/01/07

View Document

03/02/073 February 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

03/02/073 February 2007 £ NC 100/200 05/01/07

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 31 ABBOTTSFORD DRIVE PENYFFORDD FLINTSHIRE CH4 0JG

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 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