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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-01-12
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