- Company Overview for AKCESS CIC (05216027)
- Filing history for AKCESS CIC (05216027)
- People for AKCESS CIC (05216027)
- Insolvency for AKCESS CIC (05216027)
- More for AKCESS CIC (05216027)
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
|
|
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
|
|
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 |