ACCESS STRUCTURES LTD

Company Documents

DateDescription
19/07/2519 July 2025 NewRegistered office address changed from Ace House Weymouth Road Eccles Manchester M30 8BT England to 117 Dartford Road Dartford DA1 3EN on 2025-07-19

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

02/11/242 November 2024 Registration of charge 144818240001, created on 2024-11-01

View Document

21/10/2421 October 2024 Notification of Rachel Thomas as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

21/10/2421 October 2024 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Ace House Weymouth Road Eccles Manchester M30 8BT on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Miss Rachel Thomas as a director on 2024-10-21

View Document

21/10/2421 October 2024 Termination of appointment of Alex Lkhal as a director on 2024-10-21

View Document

21/10/2421 October 2024 Cessation of Alex Lkhal as a person with significant control on 2024-10-21

View Document

24/07/2424 July 2024 Certificate of change of name

View Document

23/07/2423 July 2024 Termination of appointment of Tara Rachel Sharp as a director on 2024-07-20

View Document

23/07/2423 July 2024 Registered office address changed from 75 Pinders Road Hastings TN35 5HE England to 117 Dartford Road Dartford DA1 3EN on 2024-07-23

View Document

23/07/2423 July 2024 Appointment of Mr Alex Lkhal as a director on 2024-07-20

View Document

23/07/2423 July 2024 Cessation of Tara Rachel Sharp as a person with significant control on 2024-07-20

View Document

23/07/2423 July 2024 Notification of Alex Lkhal as a person with significant control on 2024-07-20

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/01/2423 January 2024 Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to 75 Pinders Road Hastings TN35 5HE on 2024-01-23

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

25/05/2325 May 2023 Termination of appointment of Joseph Callus as a director on 2023-04-25

View Document

24/05/2324 May 2023 Registered office address changed from The Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Joseph Callus on 2023-05-24

View Document

19/04/2319 April 2023 Director's details changed for Joseph Callis on 2023-04-19

View Document

18/04/2318 April 2023 Appointment of Joseph Callis as a director on 2023-04-18

View Document

22/03/2322 March 2023 Registered office address changed from Challenge Yard Cinque Ports Way Bexhill Rd Hastings East Sussex TN38 0AJ United Kingdom to The Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ on 2023-03-22

View Document

14/11/2214 November 2022 Incorporation

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