ACCESSPOINT GROUP HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Richard Last as a director on 2025-06-30

View Document

25/07/2525 July 2025 NewTermination of appointment of Adrian Chamberlain as a director on 2025-06-30

View Document

18/06/2518 June 2025 Resolutions

View Document

18/06/2518 June 2025 Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05

View Document

12/03/2512 March 2025 Current accounting period shortened from 2025-08-30 to 2025-03-31

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

18/12/2318 December 2023 Appointment of Julie Brown as a secretary on 2023-12-04

View Document

17/12/2317 December 2023 Registered office address changed from 11-21 Paul Street Shoreditch London EC2A 4JU England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2023-12-17

View Document

15/12/2315 December 2023 Appointment of Miss Lucy Rebecca Dimes as a director on 2023-12-04

View Document

15/12/2315 December 2023 Registered office address changed from 7 Ashton Gate Ashton Road Harold Hill RM3 8UF England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2023-12-15

View Document

15/12/2315 December 2023 Cessation of Richard Roebuck as a person with significant control on 2023-12-04

View Document

15/12/2315 December 2023 Notification of Iomart Group Plc as a person with significant control on 2023-12-04

View Document

15/12/2315 December 2023 Cessation of Victor Van Der Poel as a person with significant control on 2023-12-04

View Document

15/12/2315 December 2023 Termination of appointment of Gary Shaw as a director on 2023-12-04

View Document

15/12/2315 December 2023 Appointment of Mr Scott Thomas Cunningham as a director on 2023-12-04

View Document

15/12/2315 December 2023 Termination of appointment of Richard Roebuck as a director on 2023-12-04

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-12 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

05/10/215 October 2021 Change of share class name or designation

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/06/212 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 PREVSHO FROM 31/08/2020 TO 30/08/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 DIRECTOR APPOINTED MR GARY SHAW

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR VAN DER POEL

View Document

21/08/1921 August 2019 CESSATION OF KEVIN ROBERT MACDONALD AS A PSC

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MACDONALD

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR JAMES VAN DER POEL / 27/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR VAN DER POEL / 25/08/2017

View Document

31/05/1731 May 2017 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROEBUCK / 21/12/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

04/05/164 May 2016 26/01/16 STATEMENT OF CAPITAL GBP 200

View Document

04/05/164 May 2016 26/01/16 STATEMENT OF CAPITAL GBP 200

View Document

04/05/164 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 300

View Document

04/05/164 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 300

View Document

04/05/164 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 300

View Document

04/05/164 May 2016 26/01/16 STATEMENT OF CAPITAL GBP 200

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 3 WARNERS MILL SILKS WAY BRAINTREE CM7 3GB UNITED KINGDOM

View Document

04/12/154 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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