ACCESS TRAINING SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 11/12/2411 December 2024 | Application to strike the company off the register |
| 18/11/2418 November 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
| 22/04/2422 April 2024 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 16/08/2316 August 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with updates |
| 16/09/2216 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/06/2128 June 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 28/07/2028 July 2020 | CURREXT FROM 31/12/2020 TO 31/03/2021 |
| 27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / PREMIER TECHNICAL SERVICES GROUP PLC / 01/08/2019 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/09/1917 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
| 09/04/199 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/05/1627 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 03/05/163 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/12/1522 December 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 22/12/1522 December 2015 | COMPANY NAME CHANGED CENTURYAN SAFETY SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/12/15 |
| 01/07/151 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
| 28/05/1528 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/05/1428 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/10/1324 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM COATES |
| 24/10/1324 October 2013 | APPOINTMENT TERMINATED, SECRETARY SALLY BEDFORD |
| 10/09/1310 September 2013 | SECRETARY APPOINTED MR ADAM JOHN COATES |
| 10/09/1310 September 2013 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIPLEY |
| 10/09/1310 September 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHIPLEY |
| 10/09/1310 September 2013 | DIRECTOR APPOINTED MR ADAM JOHN COATES |
| 28/05/1328 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/03/1318 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN SHARP / 18/03/2013 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 13/06/1213 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 09/08/119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM TEASDALE / 08/08/2011 |
| 08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 13 FLEMMING COURT WHISTLER DRIVE CASTLEFORD WEST YORKSHIRE WF10 5HW |
| 31/05/1131 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 01/06/101 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN GUY / 17/02/2010 |
| 09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 10/06/0910 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 17/09/0817 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 26/08/0826 August 2008 | SECRETARY APPOINTED STEPHEN ROBERT SHIPLEY |
| 21/08/0821 August 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/08/0819 August 2008 | NC INC ALREADY ADJUSTED 14/08/08 |
| 19/08/0819 August 2008 | SECRETARY APPOINTED SALLY-ANN GUY |
| 19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB |
| 19/08/0819 August 2008 | CURRSHO FROM 31/05/2009 TO 31/12/2008 |
| 19/08/0819 August 2008 | GBP NC 1000/50000 14/08/2008 |
| 19/08/0819 August 2008 | DIRECTOR APPOINTED PAUL WILLIAM TEASDALE |
| 15/08/0815 August 2008 | APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED |
| 15/08/0815 August 2008 | COMPANY NAME CHANGED HALLCO 1625 LIMITED CERTIFICATE ISSUED ON 18/08/08 |
| 15/08/0815 August 2008 | DIRECTOR APPOINTED STEPHEN ROBERT SHIPLEY |
| 27/05/0827 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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