ACCESS2 HUMAN RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Change of details for Initia Novi Limited as a person with significant control on 2022-01-10

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Daniel Peter Jenkins on 2022-10-04

View Document

23/09/2223 September 2022 Certificate of change of name

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR GORDON JOHN JOHNSTON

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNT

View Document

11/05/1611 May 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 COMPANY NAME CHANGED ACCESS2 HR & PAYROLL LTD CERTIFICATE ISSUED ON 30/10/15

View Document

03/06/153 June 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 1 REDWORTH MEWS AMESBURY SALISBURY WILTSHIRE SP4 7FD

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071778300001

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED STEPHEN HUNT

View Document

30/04/1430 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1430 April 2014 03/03/14 STATEMENT OF CAPITAL GBP 50

View Document

11/04/1411 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED ACCESS2 HR SERVICES LTD CERTIFICATE ISSUED ON 11/04/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information