ACCESS POINT (NORTH) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Change of share class name or designation

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

25/05/1825 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE ELIZABETH MORGAN / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE ELIZABETH MORGAN / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ROBERTSHAW / 18/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

13/07/1713 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 31/03/16 STATEMENT OF CAPITAL GBP 9.30

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/1628 June 2016 ADOPT ARTICLES 18/05/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ROBERTSHAW / 01/01/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE ELIZABETH MORGAN / 01/01/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 377 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AG

View Document

14/11/1414 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/11/128 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM CHAMPION BUSINESS SOLUTIONS LTD 71-73 HOGHTON STREET SOUTHPORT PR9 0PR

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/12/1120 December 2011 CURREXT FROM 30/09/2011 TO 31/01/2012

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ELIZABETH MORGAN / 19/09/2011

View Document

30/09/1130 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ALTER ARTICLES 21/02/2011

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

21/02/1121 February 2011 26/01/11 STATEMENT OF CAPITAL GBP 2.95

View Document

07/02/117 February 2011 SUB-DIVISION 07/01/11

View Document

03/02/113 February 2011 26/01/11 STATEMENT OF CAPITAL GBP 2.95

View Document

02/02/112 February 2011 SUB-DIVIDED 07/01/2011

View Document

02/02/112 February 2011 07/01/11 STATEMENT OF CAPITAL GBP 2.50

View Document

07/10/107 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ECO-S DEVELOPMENTS LTD


  • 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