AMAZON ACCESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Miss Jasmin Rose Pierce as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Miss Jasmin Rose Pierce on 2025-07-16

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

21/11/2321 November 2023 Registration of charge 127396720001, created on 2023-11-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Termination of appointment of Paul John Hotston Brinton Thatcher as a director on 2023-10-27

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

03/04/233 April 2023 Change of details for Mr Paul John Hotston Brinton Thatcher as a person with significant control on 2023-04-03

View Document

22/03/2322 March 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Notification of Paul John Hotston Brinton Thatcher as a person with significant control on 2023-03-20

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Appointment of Mr Paul John Hotston Brinton Thatcher as a director on 2022-10-20

View Document

28/03/2228 March 2022 Previous accounting period extended from 2021-07-31 to 2021-10-31

View Document

27/01/2227 January 2022 Notification of Jasmin Rose Pierce as a person with significant control on 2022-01-01

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

27/01/2227 January 2022 Termination of appointment of Michael Callaghan as a director on 2021-12-31

View Document

27/01/2227 January 2022 Cessation of Michael Callaghan as a person with significant control on 2021-12-31

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

16/12/2116 December 2021 Registered office address changed from Unit a1 Modern Moulds Business Centre 2-3 Commerce Way Lancing Business Park Lancing BN15 8TA England to 49 Dolphin Road Shoreham by Sea West Sussex BN43 6PB on 2021-12-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Termination of appointment of Katie Callaghan as a director on 2021-10-27

View Document

28/10/2128 October 2021 Appointment of Miss Jasmin Pierce as a director on 2021-10-27

View Document

11/10/2111 October 2021 Certificate of change of name

View Document

14/07/2014 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information