ACCESS OPENING SYSTEMS LTD

Company Documents

DateDescription
29/03/2229 March 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/11/2122 November 2021 Removal of liquidator by court order

View Document

22/11/2122 November 2021 Appointment of a voluntary liquidator

View Document

15/11/2115 November 2021 Resolutions

View Document

10/11/2110 November 2021 Appointment of a voluntary liquidator

View Document

19/04/1919 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM UNIT 6, LEATHLEY HOUSE BUTTERLEY STREET LEEDS LS10 1AW

View Document

07/03/197 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/03/197 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072219080001

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Document

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

View Document

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

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

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 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY ELAINE HART / 06/04/2015

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM UNIT 8A & 8B WAKEFIELD ROAD SWILLINGTON LEEDS LS26 8DT

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Document

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

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 SAIL ADDRESS CREATED

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

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

View Document

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

View Accounts

27/01/1327 January 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 SECRETARY'S CHANGE OF PARTICULARS / MS KELLY ELAINE ROBINSON / 29/10/2011

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY ELAINE ROBINSON / 26/10/2011

View Document

16/04/1216 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM SPRINGWELL HOUSE 154 WAKEFIELD ROAD SWILLINGTON LEEDS WEST YORKSHIRE LS26 8DJ UNITED KINGDOM

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/08/113 August 2011 16/05/11 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MISS KELLY ELAINE ROBINSON

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HART

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MS KELLY ELAINE ROBINSON

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR JAMES ANDREW HART

View Document

13/04/1013 April 2010 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