- Company Overview for ACCESS SOLUTIONS NORTHERN LIMITED (05736883)
- Filing history for ACCESS SOLUTIONS NORTHERN LIMITED (05736883)
- People for ACCESS SOLUTIONS NORTHERN LIMITED (05736883)
- More for ACCESS SOLUTIONS NORTHERN LIMITED (05736883)
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
|
|
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
|
|
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 |