Advanced company searchLink opens in new window

AKCESS CIC

Company number 05216027

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)
04 Jul 2019 PSC07 Cessation of Linda Mary Kennedy as a person with significant control on 27 June 2019
10 May 2019 AA Total exemption full accounts made up to 30 June 2018
20 Dec 2018 TM01 Termination of appointment of Mark Dennis Kennedy as a director on 20 December 2018
20 Nov 2018 AD01 Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU England to Swatton Barn Badbury Swindon SN4 0EU on 20 November 2018
14 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
04 May 2018 AD01 Registered office address changed from 2267 Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA England to Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU on 4 May 2018
26 Apr 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
04 Jan 2018 AP01 Appointment of Miss Nichola Jane Hamlen as a director on 3 January 2018
20 Dec 2017 AD01 Registered office address changed from Old Station House Newport Street Swindon SN1 3DU England to 2267 Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA on 20 December 2017
18 Dec 2017 AD01 Registered office address changed from Dennis and Turnbull, Swatton Barn Badbury Swindon SN4 0EU to Old Station House Newport Street Swindon SN1 3DU on 18 December 2017
17 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 1.4 Notice of completion of voluntary arrangement
05 Jan 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
31 Dec 2015 AAMD Amended micro company accounts made up to 31 December 2014
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2015
16 Dec 2014 AD01 Registered office address changed from 2267 Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA to Dennis and Turnbull, Swatton Barn Badbury Swindon SN4 0EU on 16 December 2014
20 Nov 2014 CH01 Director's details changed for Mr Mark Dennis Kennedy on 20 November 2014
20 Nov 2014 AP03 Appointment of Mrs Linda Mary Kennedy as a secretary on 20 November 2014
11 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2014 TM01 Termination of appointment of Michael John Kennedy as a director on 9 November 2013