- Company Overview for PEOPLE ACCESS LTD (07610298)
- Filing history for PEOPLE ACCESS LTD (07610298)
- People for PEOPLE ACCESS LTD (07610298)
- More for PEOPLE ACCESS LTD (07610298)
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
|
|
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 |