Advanced company searchLink opens in new window

ACCESS GROUP SERVICES LTD

Company number 10852798

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)
25 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 18 May 2023
05 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 May 2022 AD01 Registered office address changed from Access House North Road Bridgend Industrial Estate Bridgend CF31 3TP Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 23 May 2022
23 May 2022 600 Appointment of a voluntary liquidator
23 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-19
23 May 2022 LIQ02 Statement of affairs
21 Oct 2021 PSC01 Notification of Nicola Richards as a person with significant control on 20 October 2021
21 Oct 2021 TM01 Termination of appointment of Royston Kerry Richards as a director on 20 October 2021
21 Oct 2021 AP01 Appointment of Mr Richard Rahim as a director on 20 October 2021
28 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
12 Jul 2021 TM01 Termination of appointment of Michael Anthony Richards as a director on 12 July 2021
12 Jul 2021 AP01 Appointment of Mr Royston Kerry Richards as a director on 12 July 2021
29 Jun 2021 TM01 Termination of appointment of Royston Kerry Richards as a director on 28 June 2021
26 May 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
06 Jul 2020 PSC07 Cessation of Nicola Jane Richards as a person with significant control on 1 April 2020
15 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
15 Jul 2019 PSC01 Notification of Michael Anthony Richards as a person with significant control on 1 July 2019
02 Jul 2019 AP01 Appointment of Mr Michael Anthony Richards as a director on 1 July 2019
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2019 AA Total exemption full accounts made up to 31 July 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off