Advanced company searchLink opens in new window

ACCESS TRAINING SOLUTIONS LIMITED

Company number 06603449

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)
03 May 2016 AA Micro company accounts made up to 31 December 2015
22 Dec 2015 CERTNM Company name changed centuryan safety systems LIMITED\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-11-30
22 Dec 2015 CONNOT Change of name notice
01 Jul 2015 AA Micro company accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
24 Oct 2013 TM01 Termination of appointment of Adam Coates as a director
24 Oct 2013 TM02 Termination of appointment of Sally Bedford as a secretary
10 Sep 2013 AP03 Appointment of Mr Adam John Coates as a secretary
10 Sep 2013 AP01 Appointment of Mr Adam John Coates as a director
10 Sep 2013 TM01 Termination of appointment of Stephen Shipley as a director
10 Sep 2013 TM02 Termination of appointment of Stephen Shipley as a secretary
28 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
21 May 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Mar 2013 CH03 Secretary's details changed for Sally Ann Sharp on 18 March 2013
28 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Aug 2011 CH01 Director's details changed for Mr Paul William Teasdale on 8 August 2011
08 Aug 2011 AD01 Registered office address changed from 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 8 August 2011
31 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
23 Mar 2010 CH03 Secretary's details changed for Sally Ann Guy on 17 February 2010