ACCESS INTERNATIONAL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-10-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-03 with no updates |
03/04/233 April 2023 | Change of details for Mrs Valerie Ann Gustar as a person with significant control on 2018-05-04 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Director's details changed for Mr Matthew Gustar on 2022-05-11 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS VALERIE ANN GUSTAR / 29/04/2019 |
20/05/1920 May 2019 | CESSATION OF CHRISTOPHER CLARK GUSTAR AS A PSC |
19/02/1919 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM C/O HALLIDAYS RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
09/04/189 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | DIRECTOR APPOINTED MR MATTHEW GUSTAR |
01/11/171 November 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUSTAR |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/06/168 June 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/07/153 July 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/05/1412 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/05/1315 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/07/1212 July 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/05/1118 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
17/08/1017 August 2010 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 17 LIND STREET RYDE ISLE OF WIGHT PO33 2NS |
16/08/1016 August 2010 | APPOINTMENT TERMINATED, SECRETARY WILLIAM PIMLOTT |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/05/1011 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN GUSTAR / 03/05/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARK GUSTAR / 03/05/2010 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/06/094 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/06/0813 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/06/0711 June 2007 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/07/0612 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0612 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0610 July 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
05/07/055 July 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
19/11/0219 November 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
20/06/0220 June 2002 | NEW SECRETARY APPOINTED |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
20/06/0220 June 2002 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT, WINSCOMBE NORTH SOMERSET BS25 1LZ |
20/06/0220 June 2002 | SECRETARY RESIGNED |
20/06/0220 June 2002 | DIRECTOR RESIGNED |
03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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