ACCESS RETAIL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Muhammad Saad Javed on 2025-02-01

View Document

12/02/2512 February 2025 Change of details for Mr Muhammad Saad Javed as a person with significant control on 2024-11-01

View Document

29/07/2429 July 2024 Amended micro company accounts made up to 2024-02-29

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2024-02-29

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

24/07/2324 July 2023 Registered office address changed from 69-71 69-71 Leeds Road Harrogate HG2 8BE England to 69-71 Leeds Road Harrogate HG2 8BE on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 11 Brookfield Drive Bradford BD10 0FQ England to 69-71 69-71 Leeds Road Harrogate HG2 8BE on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mr Muhammad Saad Javed as a person with significant control on 2023-07-19

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SHAH

View Document

02/02/212 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 31 SHANN STREET BRADFORD WEST YORKSHIRE BD2 1DJ UNITED KINGDOM

View Document


More Company Information