Advanced company searchLink opens in new window

ACCESS SOLUTIONS NORTHERN LIMITED

Company number 05736883

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)
16 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
12 Mar 2013 AD01 Registered office address changed from 1 Luke Road Bradford West Yorkshire BD5 0NR on 12 March 2013
11 Feb 2013 CH01 Director's details changed for Mr Stephen Houston on 9 February 2013
11 Feb 2013 CH01 Director's details changed for Mr John Charles Mckenny on 9 February 2013
11 Feb 2013 CH01 Director's details changed for Mr John Charles Mckenny on 9 February 2013
09 Feb 2013 CH01 Director's details changed for Mr John Charles Mckenny on 9 February 2013
09 Feb 2013 AP01 Appointment of Mr Stephen Houston as a director
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
06 May 2011 CH01 Director's details changed for John Charles Mckenny on 6 May 2011
06 May 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
10 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Kelly Marie Mckenny-Cowley on 9 March 2010
19 Mar 2010 CH01 Director's details changed for Paul John Craythorne on 9 March 2010
19 Mar 2010 CH01 Director's details changed for John Charles Mckenny on 9 March 2010
19 Mar 2010 CH01 Director's details changed for Anthony Mark Baker on 9 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009