- Company Overview for ACCESS UTILITIES (UK) LIMITED (08056337)
- Filing history for ACCESS UTILITIES (UK) LIMITED (08056337)
- People for ACCESS UTILITIES (UK) LIMITED (08056337)
- Charges for ACCESS UTILITIES (UK) LIMITED (08056337)
- More for ACCESS UTILITIES (UK) LIMITED (08056337)
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
|
|
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
|
|
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
|
|
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
|
|
13 Jun 2012 | TM01 | Termination of appointment of Steve Dwyer as a director | |
03 May 2012 | NEWINC |
Incorporation
|