ACCESSING ONLINE KNOWLEDGE LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-02-05 with no updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MCBEAN / 05/04/2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

07/02/177 February 2017 SECRETARY'S CHANGE OF PARTICULARS / BRIAN DICKSON / 05/04/2016

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DICKSON / 05/04/2016

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID KINDERLEY / 05/04/2016

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DICKSON / 01/12/2011

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 SECOND FILING WITH MUD 05/02/13 FOR FORM AR01

View Document

11/02/1311 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD GORDON CHAMBERS 90 MITCHELL STREET, GLASGOW STRATHCLYDE G1 3NQ

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/02/1123 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/03/103 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/02/034 February 2003 AMENDING 882R 42 SHARES @ £1.00

View Document

31/10/0231 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 78 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5JA

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/015 February 2001 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