Advanced company searchLink opens in new window

ACCESS CONTRACTING LIMITED

Company number 03240798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
06 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
06 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
06 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
06 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Oct 2020 MR01 Registration of charge 032407980006, created on 23 September 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
28 Jul 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
20 Nov 2019 MR01 Registration of charge 032407980005, created on 13 November 2019
21 Oct 2019 MR01 Registration of charge 032407980004, created on 9 October 2019
16 Oct 2019 AP01 Appointment of Mr Adam John Coates as a director on 16 October 2019
16 Oct 2019 TM01 Termination of appointment of Sally Ann Bedford as a director on 10 October 2019
27 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
27 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
27 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
27 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 Sep 2019 MR04 Satisfaction of charge 032407980003 in full
17 Sep 2019 MR04 Satisfaction of charge 032407980002 in full
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
04 Apr 2019 MA Memorandum and Articles of Association
04 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2019 MR01 Registration of charge 032407980003, created on 22 March 2019
06 Dec 2018 TM01 Termination of appointment of Nicholas Sven Hayes as a director on 30 November 2018
20 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
20 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17