AB ACCESS SOLUTIONS LTD

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-07-07

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

10/12/2210 December 2022 Micro company accounts made up to 2022-01-11

View Document

08/11/228 November 2022 Previous accounting period shortened from 2022-07-31 to 2022-07-07

View Document

03/11/223 November 2022 Previous accounting period shortened from 2023-01-11 to 2022-07-31

View Document

07/07/227 July 2022 Annual accounts for year ending 07 Jul 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

11/01/2211 January 2022 Annual accounts for year ending 11 Jan 2022

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2021-01-11

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

11/01/2111 January 2021 Annual accounts for year ending 11 Jan 2021

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 11/01/20

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CAROL BARTON / 28/01/2020

View Document

11/01/2011 January 2020 Annual accounts for year ending 11 Jan 2020

View Accounts

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BARTON / 27/08/2019

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY BARTON / 28/07/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 19 STEWART ROAD CURRIE EDINBURGH EH14 5SH

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 11/01/19

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

11/01/1911 January 2019 Annual accounts for year ending 11 Jan 2019

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 11/01/18

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BARTON / 15/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SANDRA BARTON / 15/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY BARTON / 15/01/2018

View Document

11/01/1811 January 2018 Annual accounts for year ending 11 Jan 2018

View Accounts

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 11/01/17

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts for year ending 11 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 11 January 2016

View Document

02/02/162 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts for year ending 11 Jan 2016

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 11 January 2015

View Document

02/02/152 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts for year ending 11 Jan 2015

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 11 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

11/01/1411 January 2014 Annual accounts for year ending 11 Jan 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 11 January 2013

View Document

21/03/1321 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BARTON / 21/03/2013

View Document

11/01/1311 January 2013 Annual accounts for year ending 11 Jan 2013

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 11 January 2012

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MRS SANDRA BARTON

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA BARTON

View Document

22/01/1222 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 11 January 2011

View Document

23/01/1123 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 11/01/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 PREVSHO FROM 31/01/2010 TO 11/01/2010

View Document

04/05/104 May 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BARTON / 12/01/2010

View Document

01/05/101 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA BARTON / 12/01/2010

View Document

12/01/0912 January 2009 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