ACCESS SKILLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/07/2426 July 2024 | Accounts for a small company made up to 2023-12-31 |
03/07/243 July 2024 | Change of details for Neil Crawford as a person with significant control on 2024-07-03 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
12/02/2412 February 2024 | Appointment of Mr Adam James Crawford as a director on 2024-02-01 |
12/02/2412 February 2024 | Appointment of Ms Deborah Anne Lewis as a director on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Registered office address changed from Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 12th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2023-10-11 |
25/09/2325 September 2023 | Accounts for a small company made up to 2022-12-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
22/02/2322 February 2023 | Change of details for Neil Crawford as a person with significant control on 2022-08-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/04/227 April 2022 | Change of details for Mr Mat Paul Whittingham as a person with significant control on 2022-04-07 |
07/04/227 April 2022 | Change of details for Neil Crawford as a person with significant control on 2022-04-07 |
27/01/2227 January 2022 | Notification of Mat Paul Whittingham as a person with significant control on 2022-01-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/09/2126 September 2021 | Accounts for a small company made up to 2020-12-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
24/01/2024 January 2020 | REGISTERED OFFICE CHANGED ON 24/01/2020 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CRAWFORD / 07/10/2018 |
23/07/1823 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 2ND FLOOR QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/07/1516 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/07/1418 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/07/1330 July 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/07/1217 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
18/06/1218 June 2012 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 2ND FLOOR 3 BRINDLEY PLACE BIRMINGHAM B1 2JB UNITED KINGDOM |
03/06/123 June 2012 | APPOINTMENT TERMINATED, DIRECTOR GAIL PORTER |
14/05/1214 May 2012 | COMPANY NAME CHANGED WAVE TRAINING LIMITED CERTIFICATE ISSUED ON 14/05/12 |
14/05/1214 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/08/1110 August 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
04/02/114 February 2011 | REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 6TH FLOOR 3 BRINDLEY PLACE BIRMINGHAM B1 2JB |
03/02/113 February 2011 | DIRECTOR APPOINTED MR PETER SEAN PHILLIPS |
03/02/113 February 2011 | DIRECTOR APPOINTED MS GAIL JENNIFER PORTER |
26/08/1026 August 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
27/04/1027 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
06/08/096 August 2009 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM ABBOTTSFORD DRIVE PO BOX 3508 CHESTER CH1 9EG UNITED KINGDOM |
23/07/0823 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CRAWFORD / 18/07/2008 |
16/07/0816 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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