ACCESS TO PUBLIC LAW LTD

Company Documents

DateDescription
17/08/2517 August 2025 NewRegistered office address changed from 7-1-11 Cameron House White Cross Business Park South Road Lancaster LA1 4XQ England to 7-3-3 Cameron House White Cross Business Park South Road Lancaster LA1 4XQ on 2025-08-17

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-04-08 with updates

View Document

18/06/2518 June 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

18/06/2518 June 2025 Appointment of Mr Stuart Brian Crook as a director on 2025-05-23

View Document

18/06/2518 June 2025 Appointment of Mr Craig David Jones as a secretary on 2025-05-23

View Document

01/05/251 May 2025 Notification of a person with significant control statement

View Document

11/04/2511 April 2025 Cessation of Imogen Helen Slaney as a person with significant control on 2025-02-18

View Document

11/04/2511 April 2025 Cessation of Andrew Mark Thomas as a person with significant control on 2025-02-18

View Document

25/02/2525 February 2025 Appointment of Ms Melanie Jayne Varey as a director on 2025-02-18

View Document

25/02/2525 February 2025 Appointment of Mr Craig David Jones as a director on 2025-02-18

View Document

06/12/246 December 2024 Registered office address changed from Ludgate House 107-111Fleet Street London EC4A 2AB England to 7-1-11 Cameron House White Cross Business Park South Road Lancaster LA1 4XQ on 2024-12-06

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

04/10/244 October 2024 Previous accounting period extended from 2024-04-30 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Registered office address changed from Hartles Hill Farm High Street Odell Bedford MK43 7AR England to Ludgate House 107-111Fleet Street London EC4A 2AB on 2024-06-05

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

16/04/2416 April 2024 Change of details for Ms Imogen Helen Jolley as a person with significant control on 2023-07-14

View Document

16/04/2416 April 2024 Director's details changed for Ms Imogen Helen Jolley on 2023-07-14

View Document

19/03/2419 March 2024 Termination of appointment of Nicholas Harris as a director on 2024-03-15

View Document

19/03/2419 March 2024 Cessation of Nicholas Harris as a person with significant control on 2024-03-15

View Document

15/07/2315 July 2023 Notification of Nicholas Harris as a person with significant control on 2023-07-14

View Document

15/07/2315 July 2023 Appointment of Mr Nicholas Harris as a director on 2023-07-14

View Document

15/07/2315 July 2023 Appointment of Ms Imogen Helen Jolley as a director on 2023-07-14

View Document

15/07/2315 July 2023 Notification of Imogen Helen Jolley as a person with significant control on 2023-07-14

View Document

15/07/2315 July 2023 Change of details for Mr Andrew Mark Thomas as a person with significant control on 2023-07-14

View Document

09/04/239 April 2023 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