ACCESS MAINTENANCE SOLUTIONS LIMITED
Company number 01171653
- Company Overview for ACCESS MAINTENANCE SOLUTIONS LIMITED (01171653)
- Filing history for ACCESS MAINTENANCE SOLUTIONS LIMITED (01171653)
- People for ACCESS MAINTENANCE SOLUTIONS LIMITED (01171653)
- Charges for ACCESS MAINTENANCE SOLUTIONS LIMITED (01171653)
- More for ACCESS MAINTENANCE SOLUTIONS LIMITED (01171653)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
09 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
16 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Apr 2023 | PSC04 | Change of details for Michael Timothy Greaves as a person with significant control on 31 August 2021 | |
11 Apr 2023 | CH01 | Director's details changed for Michael Timothy Greaves on 31 August 2021 | |
18 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
15 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
19 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
01 Jul 2020 | CH01 | Director's details changed for Michael Timothy Greaves on 6 December 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
12 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
06 Oct 2017 | PSC07 | Cessation of David Anthony Johnson as a person with significant control on 7 July 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
18 Jul 2017 | AD01 | Registered office address changed from Unit 4 Oak Mills Texas Street Morley Leeds West Yorkshire LS27 0HG to Unit 12 Lady Ann Mills Lady Ann Road Batley West Yorkshire WF17 0PS on 18 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of David Anthony Johnson as a director on 3 July 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |