ACCESS COMPUTING SOLUTIONS LIMITED
Company number 02990427
- Company Overview for ACCESS COMPUTING SOLUTIONS LIMITED (02990427)
- Filing history for ACCESS COMPUTING SOLUTIONS LIMITED (02990427)
- People for ACCESS COMPUTING SOLUTIONS LIMITED (02990427)
- Charges for ACCESS COMPUTING SOLUTIONS LIMITED (02990427)
- Insolvency for ACCESS COMPUTING SOLUTIONS LIMITED (02990427)
- More for ACCESS COMPUTING SOLUTIONS LIMITED (02990427)
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) |
---|---|---|---|
26 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
26 Dec 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
08 Jan 2023 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
08 Jan 2023 | PSC07 | Cessation of John Edward Wildman as a person with significant control on 19 April 2021 | |
08 Jan 2023 | PSC01 | Notification of Ruth Wildman as a person with significant control on 19 April 2021 | |
08 Jan 2023 | TM01 | Termination of appointment of John Edward Wildman as a director on 19 April 2021 | |
16 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
16 Aug 2021 | AD01 | Registered office address changed from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ to Hub 2 Soho Studios 1 Soho Mills Town Lane Wooburn Green HP10 0PF on 16 August 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
23 Feb 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 January 2021 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
09 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
09 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Jul 2017 | CH01 | Director's details changed for Miss Ruth Elizabeth Ambrose on 1 January 2017 | |
24 Jul 2017 | CH03 | Secretary's details changed for Miss Ruth Elizabeth Ambrose on 1 January 2017 |