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)
20 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
19 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
02 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
16 Dec 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
04 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
31 Dec 2015 TM01 Termination of appointment of Kathryn Ann Hayes as a director on 30 November 2015
31 Dec 2015 AP01 Appointment of Mark Watford as a director on 30 November 2015
31 Dec 2015 AP01 Appointment of Sally Ann Bedford as a director on 30 November 2015
31 Dec 2015 AP01 Appointment of Mr Paul William Teasdale as a director on 30 November 2015
31 Dec 2015 MR01 Registration of charge 032407980002, created on 11 December 2015
30 Dec 2015 AP03 Appointment of Adam Coates as a secretary on 30 November 2015
30 Dec 2015 AD01 Registered office address changed from Unit 34 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 30 December 2015
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 MR04 Satisfaction of charge 1 in full
12 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 80
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 80
03 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 80
31 Jul 2013 TM02 Termination of appointment of Peter Hayes as a secretary