Advanced company searchLink opens in new window

PEOPLE ACCESS LTD

Company number 07610298

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)
18 Feb 2025 TM01 Termination of appointment of Naveen Stephen as a director on 1 February 2025
18 Feb 2025 AP01 Appointment of Miss Victorine Stephen as a director on 1 February 2025
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
28 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
13 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
16 May 2023 PSC01 Notification of Stuart John Horn as a person with significant control on 31 January 2023
16 May 2023 PSC07 Cessation of Adam Hunter as a person with significant control on 31 January 2023
16 May 2023 TM01 Termination of appointment of Adam Hunter as a director on 31 January 2023
21 Mar 2023 AA Accounts for a dormant company made up to 30 April 2022
17 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
15 Jun 2022 PSC07 Cessation of Dave Bader as a person with significant control on 31 May 2022
29 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
15 Jun 2021 PSC01 Notification of Christopher James Kinally as a person with significant control on 25 January 2021
19 May 2021 PSC01 Notification of Dave Bader as a person with significant control on 27 January 2020
20 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
08 Apr 2021 CH01 Director's details changed for Mr Naveen Stephen on 1 April 2021
08 Apr 2021 PSC04 Change of details for Mr Naveen Stephen as a person with significant control on 1 April 2021
02 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 15,000
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Sep 2019 AD01 Registered office address changed from 173 Watling Street West Towcester NN12 6BX England to 173 Watling Street Towcester NN12 6BX on 5 September 2019
12 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
09 Jul 2019 AD01 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS England to 173 Watling Street West Towcester NN12 6BX on 9 July 2019