ACCESS INTERNATIONAL CONSULTING LIMITED
Company number 04431663
- Company Overview for ACCESS INTERNATIONAL CONSULTING LIMITED (04431663)
- Filing history for ACCESS INTERNATIONAL CONSULTING LIMITED (04431663)
- People for ACCESS INTERNATIONAL CONSULTING LIMITED (04431663)
- More for ACCESS INTERNATIONAL CONSULTING LIMITED (04431663)
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) |
---|---|---|---|
10 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
03 Apr 2023 | PSC04 | Change of details for Mrs Valerie Ann Gustar as a person with significant control on 4 May 2018 | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
11 May 2022 | CH01 | Director's details changed for Mr Matthew Gustar on 11 May 2022 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
20 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
20 May 2019 | PSC04 | Change of details for Mrs Valerie Ann Gustar as a person with significant control on 29 April 2019 | |
20 May 2019 | PSC07 | Cessation of Christopher Clark Gustar as a person with significant control on 29 April 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Feb 2019 | AD01 | Registered office address changed from C/O Hallidays Riverside House Kings Reach Business Park Yew Street Stockport Cheshire to Riverside House Kings Reach Business Park Yew Stret Stockport SK4 2HD on 12 February 2019 | |
08 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Matthew Gustar as a director on 27 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Christopher Clark Gustar as a director on 13 September 2017 | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|