ACCESS GROUP SERVICES LTD

Company Documents

DateDescription
25/04/2425 April 2024 Final Gazette dissolved following liquidation

View Document

25/04/2425 April 2024 Final Gazette dissolved following liquidation

View Document

25/01/2425 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-05-18

View Document

21/10/2121 October 2021 Appointment of Mr Richard Rahim as a director on 2021-10-20

View Document

21/10/2121 October 2021 Notification of Nicola Richards as a person with significant control on 2021-10-20

View Document

21/10/2121 October 2021 Termination of appointment of Royston Kerry Richards as a director on 2021-10-20

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

12/07/2112 July 2021 Termination of appointment of Michael Anthony Richards as a director on 2021-07-12

View Document

12/07/2112 July 2021 Appointment of Mr Royston Kerry Richards as a director on 2021-07-12

View Document

29/06/2129 June 2021 Termination of appointment of Royston Kerry Richards as a director on 2021-06-28

View Document

26/05/2126 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

06/07/206 July 2020 CESSATION OF NICOLA JANE RICHARDS AS A PSC

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY RICHARDS

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY RICHARDS

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

05/06/195 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

11/10/1711 October 2017 CESSATION OF MICHAEL ANTHONY RICHARDS AS A PSC

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA RICHARDS

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR ROYSTON KERRY RICHARDS

View Document

06/07/176 July 2017 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