ACCESS 2 APPRENTICESHIPS

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Appointment of Mr Ceri Lee Theobald as a director on 2021-07-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

26/03/2126 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CESSATION OF MICHAEL ANDREWS AS A PSC

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MRS CORRINA HEMBURY

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMON MOAT

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON MOAT / 23/07/2018

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR PAUL SIMON MOAT

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREWS

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY CLAIRE WILLIAMS

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR CORRINA HEMBURY

View Document

02/05/172 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MRS CORRINA HEMBURY

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD TAYLOR

View Document

15/02/1615 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 04/07/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY CLAIRE WILLIAMS / 03/07/2015

View Document

22/10/1422 October 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 04/07/14 NO MEMBER LIST

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PEPPER

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR MICHAEL ANDREWS

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR GERALD TAYLOR

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MS LINDSEY CLAIRE WILLIAMS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE NICHOLSON

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LLOYD

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE LOFTUS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN COHEN

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HEMBURY

View Document

07/03/147 March 2014 ALTER ARTICLES 03/03/2014

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MS CLAIRE LLOYD

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MISS JAQUELINE LOFTUS

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR DUNCAN HEMBURY

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR MARK PEPPER

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY CARR

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAWN GIBSON

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LLOYD

View Document

16/10/1316 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 17HR ENGLAND

View Document

20/09/1320 September 2013 04/07/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY OLDERSHAW

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PIPER

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NG1 7HR UNITED KINGDOM

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PEPPER

View Document

15/11/1215 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 04/07/12 NO MEMBER LIST

View Document

04/07/114 July 2011 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