ACCESS TO PUBLIC LAW LTD
Company Documents
Date | Description |
---|---|
17/08/2517 August 2025 New | Registered 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 |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
19/06/2519 June 2025 | Confirmation statement made on 2025-04-08 with updates |
18/06/2518 June 2025 | Statement of capital following an allotment of shares on 2025-03-17 |
18/06/2518 June 2025 | Appointment of Mr Stuart Brian Crook as a director on 2025-05-23 |
18/06/2518 June 2025 | Appointment of Mr Craig David Jones as a secretary on 2025-05-23 |
01/05/251 May 2025 | Notification of a person with significant control statement |
11/04/2511 April 2025 | Cessation of Imogen Helen Slaney as a person with significant control on 2025-02-18 |
11/04/2511 April 2025 | Cessation of Andrew Mark Thomas as a person with significant control on 2025-02-18 |
25/02/2525 February 2025 | Appointment of Ms Melanie Jayne Varey as a director on 2025-02-18 |
25/02/2525 February 2025 | Appointment of Mr Craig David Jones as a director on 2025-02-18 |
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 |
08/10/248 October 2024 | Accounts for a dormant company made up to 2024-07-31 |
04/10/244 October 2024 | Previous accounting period extended from 2024-04-30 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
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 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-08 with updates |
16/04/2416 April 2024 | Change of details for Ms Imogen Helen Jolley as a person with significant control on 2023-07-14 |
16/04/2416 April 2024 | Director's details changed for Ms Imogen Helen Jolley on 2023-07-14 |
19/03/2419 March 2024 | Termination of appointment of Nicholas Harris as a director on 2024-03-15 |
19/03/2419 March 2024 | Cessation of Nicholas Harris as a person with significant control on 2024-03-15 |
15/07/2315 July 2023 | Notification of Nicholas Harris as a person with significant control on 2023-07-14 |
15/07/2315 July 2023 | Appointment of Mr Nicholas Harris as a director on 2023-07-14 |
15/07/2315 July 2023 | Appointment of Ms Imogen Helen Jolley as a director on 2023-07-14 |
15/07/2315 July 2023 | Notification of Imogen Helen Jolley as a person with significant control on 2023-07-14 |
15/07/2315 July 2023 | Change of details for Mr Andrew Mark Thomas as a person with significant control on 2023-07-14 |
09/04/239 April 2023 | Incorporation |
More Company Information
Recently Viewed
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