ACCESS ABILITY CIC

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

04/03/254 March 2025 Director's details changed for Mrs Joanna Finch on 2025-03-04

View Document

04/03/254 March 2025 Appointment of Mrs Joanna Finch as a director on 2025-02-01

View Document

04/03/254 March 2025 Termination of appointment of Joanne Finch as a secretary on 2025-02-01

View Document

15/11/2415 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/05/206 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

24/05/1924 May 2019 SECRETARY APPOINTED MRS JOANNE FINCH

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME WOODWORTH

View Document

22/05/1922 May 2019 CESSATION OF GRAEME WOODWORTH AS A PSC

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ELIZABETH O'CONNOR

View Document

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY ZOE PICKARD

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM SUITE 10 BLACKBURN ROVERS ENTERPRISE CENTRE NUTTALL STREET BLACKBURN BB2 4JF

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 03/08/15 NO MEMBER LIST

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MISS ZOE PICKARD

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ELIZABETH O'CONNOR / 03/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WOODWORTH / 03/08/2014

View Document

28/08/1428 August 2014 03/08/14 NO MEMBER LIST

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM SUITE 2 BLACKBURN ROVERS ENTERPRISE CENTRE NUTTALL STREET BLACKBURN LANCASHIRE BB2 4JF

View Document

23/04/1423 April 2014 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

09/08/139 August 2013 03/08/13 NO MEMBER LIST

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ELIZABETH BURY / 16/09/2012

View Document

03/08/123 August 2012 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