ACCESS SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/01/2415 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 114346320003

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Satisfaction of charge 114346320002 in full

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

21/06/2121 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

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 114346320003

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM UNIT 19 THE BUSINESS CENTRE EDWARD STREET REDDITCH B97 6HA UNITED KINGDOM

View Document

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

View Accounts

27/01/2027 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD CHAPLIN

View Document

29/10/1929 October 2019 PREVSHO FROM 30/06/2019 TO 31/01/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

05/07/195 July 2019 CESSATION OF BEVERLEY YVONNE CHAPLIN AS A PSC

View Document

05/07/195 July 2019 CESSATION OF RICHARD JEREMY CHAPLIN AS A PSC

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES NEATE

View Document

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

View Accounts

15/08/1815 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 10000

View Document

14/08/1814 August 2018 ADOPT ARTICLES 31/07/2018

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114346320002

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114346320001

View Document

23/07/1823 July 2018 SECRETARY APPOINTED BEVERLEY YVONNE CHAPLIN

View Document

23/07/1823 July 2018 SECRETARY APPOINTED RICHARD JEREMY CHAPLIN

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR DAVID ROBERT CHARLES NEATE

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY YVONNE CHAPLIN

View Document

26/06/1826 June 2018 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