- Company Overview for ACCESS (STEEPLEJACKS) LIMITED (06940538)
- Filing history for ACCESS (STEEPLEJACKS) LIMITED (06940538)
- People for ACCESS (STEEPLEJACKS) LIMITED (06940538)
- More for ACCESS (STEEPLEJACKS) LIMITED (06940538)
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 Dec 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
05 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
11 Apr 2023 | CH01 | Director's details changed for Michael Timothy Greaves on 31 August 2021 | |
11 Apr 2023 | PSC04 | Change of details for Michael Timothy Greaves as a person with significant control on 31 August 2021 | |
14 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
01 Jul 2020 | CH01 | Director's details changed for Michael Timothy Greaves on 6 December 2019 | |
19 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
25 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
13 Jun 2018 | PSC07 | Cessation of David Anthony Johnson as a person with significant control on 3 July 2017 | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
21 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
18 Jul 2017 | AD01 | Registered office address changed from Unit 4 Oak Mills Texas Street Morley Leeds West Yorkshire LS27 0HG to Unit 12 Lady Ann Mills Lady Ann Road Batley West Yorkshire WF17 0PS on 18 July 2017 | |
13 Jul 2017 | PSC01 | Notification of Allan Smith as a person with significant control on 23 June 2016 | |
13 Jul 2017 | PSC01 | Notification of David Anthony Johnson as a person with significant control on 23 June 2016 | |
13 Jul 2017 | PSC01 | Notification of Michael Timothy Greaves as a person with significant control on 23 June 2016 |