Advanced company searchLink opens in new window

ACCESS (STEEPLEJACKS) LIMITED

Company number 06940538

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 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
  • GBP 4
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 4
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