- 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) |
---|---|---|---|
07 Jul 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2014 | |
13 May 2014 | AD01 | Registered office address changed from Unit 77 Shrivenham Hundred Busniess Park Majors Road Watchfield Swindon Wiltshire SN6 8TY on 13 May 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jul 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2013 | |
24 May 2013 | TM02 | Termination of appointment of Linda Kennedy as a secretary | |
07 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Sep 2012 | AP01 | Appointment of Mr Mark Kennedy as a director | |
18 Jun 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2012 | |
30 Jan 2012 | CERTNM |
Company name changed akcess LTD\certificate issued on 30/01/12
|
|
30 Jan 2012 | CICCON | Change of name | |
30 Jan 2012 | CONNOT | Change of name notice | |
11 Jan 2012 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Michael John Kennedy on 8 November 2011 | |
06 Oct 2011 | AD01 | Registered office address changed from 2 Kingsdown Road Stratton Swindon Wiltshire SN2 7PF on 6 October 2011 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 May 2011 | TM01 | Termination of appointment of Gary Walsh as a director | |
17 May 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
12 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
21 Apr 2010 | AP01 | Appointment of Gary Sean Walsh as a director | |
08 Feb 2010 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
15 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
18 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2007 |