ACCESS TRAINING & CONSULTANCY LTD

Company Documents

DateDescription
31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

16/06/1716 June 2017 PREVEXT FROM 30/09/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/10/154 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN MCGINLEY / 05/11/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE MCGINLEY / 05/11/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/10/1221 October 2012 REGISTERED OFFICE CHANGED ON 21/10/2012 FROM 7 AXIS COURT MALLARD WAY RIVERSIDE BUSINESS PARK SWANSEA SA7 0AJ

View Document

21/10/1221 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/01/1231 January 2012 Annual return made up to 23 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE MCGINLEY / 23/09/2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN MCGINLEY / 23/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: GISTERED OFFICE CHANGED ON 20/08/2009 FROM 102 GRAIG ROAD, GELLINUDD PONTARDAWE SWANSEA SA8 3DS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DELANEY / 18/08/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/03/0831 March 2008 GBP IC 2/1 20/02/08 GBP SR 1@1=1

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER HALL

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: GISTERED OFFICE CHANGED ON 14/03/2008 FROM 18 YNYS Y MOND ROAD ALLTWEN, PONTARDAWE SWANSEA WEST GLAMORGAN SA8 3BA

View Document

14/03/0814 March 2008 SECRETARY APPOINTED DARREN MCGINLEY

View Document

29/02/0829 February 2008 COMPANY NAME CHANGED CELTIC SECURITY & INVESTIGATIONS LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

27/11/0727 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 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