ACCESS POINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Amanda Manley as a director on 2023-12-29

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

21/02/2321 February 2023 Appointment of Mrs Amanda Manley as a director on 2023-02-08

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

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

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

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

View Accounts

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

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

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

View Accounts

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

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

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA ROBERTSHAW / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE CHONG / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE SHAW / 18/04/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA ROBERTSHAW / 01/01/2016

View Document

19/02/1619 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

02/12/152 December 2015 DIRECTOR APPOINTED MS AMANDA ROBERTSHAW

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ROBERTSHAW / 20/08/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE ELIZABETH MORGAN / 20/08/2015

View Document

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

View Document

21/04/1521 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

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

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

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

21/02/1321 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

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

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 377 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AG ENGLAND

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE SHAW / 31/01/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE CHONG / 31/01/2012

View Document

04/10/114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/1111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS AMANDA JANE SHAW

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS CAROLINE LOUISE CHONG

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ELIZABETH MORGAN / 08/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ROBERTSHAW / 08/03/2011

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FORD

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FORD

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ELIZABETH MORGAN / 31/01/2010

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ROBERTSHAW / 31/01/2010

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 42 HOGHTON STREET SOUTHPORT MERSYSIDE PR9 0AS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 399 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AS

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: DELAMERE HOUSE 61 LEYLAND ROAD SOUTHPORT MERSEYSIDE PR9 9JA

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/03/9827 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/01/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: THE MOORINGS RENNIE CLOSE GARSTANG PRESTON LANCASHIRE PR3 1RZ

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

27/02/9727 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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