Advanced company searchLink opens in new window

UK ASSOCIATION FOR ACCESSIBLE FORMATS

Company number 06748900

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)
21 Jun 2022 TM01 Termination of appointment of Matthew Frank Horspool as a director on 15 June 2022
21 Jun 2022 TM01 Termination of appointment of Timothy Colin Nelms as a director on 15 June 2022
15 Feb 2022 PSC01 Notification of David Scott as a person with significant control on 20 November 2021
15 Feb 2022 PSC01 Notification of Roger Ian James Firman as a person with significant control on 20 November 2021
14 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 14 February 2022
16 Nov 2021 AD01 Registered office address changed from C/O C/O Pia Unit 42 John Baker Close Llantarnam Industrial Park Cwmbran Gwent NP44 3AW Wales to C/O Connect Alvaston Lodge Alvaston Business Park Nantwich Cheshire CW5 6PF on 16 November 2021
16 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
15 Sep 2021 CH01 Director's details changed for Miss Sharon Louise Williams on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Mrs Alison Joy Long on 15 September 2021
03 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 CH01 Director's details changed for Mr Timothy Colin Nelms on 21 June 2021
11 Jan 2021 CH01 Director's details changed for Mr Timothy Colin Nelms on 11 January 2021
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2020 CH01 Director's details changed for Mrs Alison Joy Long on 7 October 2020
16 Dec 2019 AP01 Appointment of Mr Matthew Frank Horspool as a director on 11 December 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
13 Nov 2019 AP01 Appointment of Mr Richard Charles Orme as a director on 6 November 2019
04 Jul 2019 CH01 Director's details changed for Mr Timonthy Colin Nelms on 4 July 2019
01 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jun 2019 AP03 Appointment of Mr David Scott as a secretary on 12 June 2019
13 Jun 2019 TM01 Termination of appointment of Michael Harry Lewington as a director on 12 June 2019
13 Jun 2019 TM02 Termination of appointment of Michael Harry Lewington as a secretary on 12 June 2019
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017