Advanced company searchLink opens in new window

ACCESS UTILITIES (UK) LIMITED

Company number 08056337

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)
24 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
01 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Apr 2017 AD01 Registered office address changed from 168/170 Chaddock Lane Worsley Boothtown Manchester M28 2QP to Usn Bolton Arena C/O Accology Limited Arena Approach, Horwich Bolton Lacncashire BL6 6LB on 1 April 2017
18 May 2016 CH01 Director's details changed for Mr Philip James Davies on 18 May 2016
13 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 588
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 588
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 588
24 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2013 AP01 Appointment of Mr Nic Edmondson as a director
17 Jun 2013 AP01 Appointment of Mr Simon Duckworth as a director
09 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 588
13 Jun 2012 TM01 Termination of appointment of Steve Dwyer as a director
03 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)