ACCESS OPENING SYSTEMS (INSTALLATIONS) LTD

Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from 26 st. Joseph's Street Tadcaster LS24 9HA England to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2025-02-27

View Document

21/02/2521 February 2025 Appointment of a voluntary liquidator

View Document

21/02/2521 February 2025 Resolutions

View Document

21/02/2521 February 2025 Statement of affairs

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

03/01/243 January 2024 Registered office address changed from Unit 10 Methley Road Industrial Park Castleford WF10 1BY England to 26 st. Joseph's Street Tadcaster LS24 9HA on 2024-01-03

View Document

28/07/2328 July 2023 Registration of charge 076030010001, created on 2023-07-27

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

11/01/2311 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/06/2019 June 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW HART

View Document

01/04/201 April 2020 CESSATION OF KELLY ELAINE HART AS A PSC

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR JAMES ANDREW HART

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR KELLY HART

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MRS KELLY ELAINE HART

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM UNIT 6 LEATHLEY HOUSE BUTTERLEY STREET LEEDS LS10 1AW

View Document

04/02/194 February 2019 CESSATION OF JAMES ANDREW HART AS A PSC

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY HART

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HART

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

07/05/167 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HART

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR KELLY HART

View Document

23/01/1623 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM UNIT 8A & 8B WAKEFIELD ROAD SWILLINGTON LEEDS LS26 8DT ENGLAND

View Document

14/04/1514 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY ELAINE HART / 01/04/2015

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR JAMES ANDREW HART

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM UNIT 9 35 WAKEFIELD ROAD SWILLINGTON LEEDS WEST YORKSHIRE LS26 8DT

View Document

21/05/1421 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/07/132 July 2013 SAIL ADDRESS CREATED

View Document

02/07/132 July 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY ELAINE ROBINSON / 18/04/2012

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / KELLY ELAINE ROBINSON / 18/04/2012

View Document

19/04/1219 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR JASON CAVANAGH

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MS KELLY ELAINE ROBINSON

View Document

13/04/1113 April 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