ACCESS-YOUR-FUTURE LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/05/218 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WEBB

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MS CLAIRE STRUDWICK

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM C/O BUILD A FUTURE MAIN STREET WEST ASHBY HORNCASTLE LINCOLNSHIRE LN9 5PT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCNALLY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEMP

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROLAND FREEMAN

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN ELLIOTT

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MIDDLETON

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR ADAM DAVID WEBB

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR MICHAEL ALAN MCNALLY

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN WHITING

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 07/05/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 DIRECTOR APPOINTED MR GEOFFREY JOHN KEITH MIDDLETON

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR ANDREW MAURICE KEMP

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MRS KAREN MARGARET ELLIOTT

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR SHAUN WHITING

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR ROLAND MARTIN FREDERICK FREEMAN

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR ANTHONY IAN SMITH

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/05/1514 May 2015 07/05/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/05/1413 May 2014 07/05/14 NO MEMBER LIST

View Document

26/01/1426 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JONES / 26/01/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 07/05/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT ENGLAND

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/05/1224 May 2012 07/05/12 NO MEMBER LIST

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/06/1110 June 2011 07/05/11 NO MEMBER LIST

View Document

25/08/1025 August 2010 CURREXT FROM 31/05/2011 TO 31/08/2011

View Document

07/05/107 May 2010 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