ACCESS SKILLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2426 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/07/243 July 2024 Change of details for Neil Crawford as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

12/02/2412 February 2024 Appointment of Mr Adam James Crawford as a director on 2024-02-01

View Document

12/02/2412 February 2024 Appointment of Ms Deborah Anne Lewis as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 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

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

22/02/2322 February 2023 Change of details for Neil Crawford as a person with significant control on 2022-08-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/04/227 April 2022 Change of details for Mr Mat Paul Whittingham as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Change of details for Neil Crawford as a person with significant control on 2022-04-07

View Document

27/01/2227 January 2022 Notification of Mat Paul Whittingham as a person with significant control on 2022-01-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Accounts for a small company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

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

View Document

23/07/1823 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 2ND FLOOR QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

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

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 2ND FLOOR 3 BRINDLEY PLACE BIRMINGHAM B1 2JB UNITED KINGDOM

View Document

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

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED WAVE TRAINING LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

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

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 6TH FLOOR 3 BRINDLEY PLACE BIRMINGHAM B1 2JB

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR PETER SEAN PHILLIPS

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MS GAIL JENNIFER PORTER

View Document

26/08/1026 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM ABBOTTSFORD DRIVE PO BOX 3508 CHESTER CH1 9EG UNITED KINGDOM

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CRAWFORD / 18/07/2008

View Document

16/07/0816 July 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