Advanced company searchLink opens in new window

CUMBRIA ACCESS SERVICES LIMITED

Company number 03366725

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)
28 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
28 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
28 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
28 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
10 May 2023 CH03 Secretary's details changed for Sally Evans on 10 May 2023
16 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
16 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
16 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
16 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
07 Nov 2022 TM01 Termination of appointment of Glenn Sutcliffe as a director on 7 November 2022
13 Jun 2022 MA Memorandum and Articles of Association
13 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
09 May 2022 CH01 Director's details changed for Dr George William Tuckwell on 9 May 2022
09 May 2022 CH01 Director's details changed for Glenn Sutcliffe on 9 May 2022
09 May 2022 CH01 Director's details changed for Mr Alasdair Alan Ryder on 9 May 2022
09 May 2022 CH01 Director's details changed for Ms Abigail Sarah Draper on 9 May 2021
25 Nov 2021 AA Accounts for a small company made up to 4 April 2021
09 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
08 Feb 2021 AP03 Appointment of Sally Evans as a secretary on 22 January 2021
08 Feb 2021 AD01 Registered office address changed from Stonegarth Crosthwaite Kendal Cumbria LA8 8HT to Spring Lodge, 172 Chester Road Helsby Cheshire WA6 0AR on 8 February 2021
08 Feb 2021 AP01 Appointment of Mr George William Tuckwell as a director on 22 January 2021
08 Feb 2021 AP01 Appointment of Abigail Sarah Draper as a director on 22 January 2021
08 Feb 2021 AP01 Appointment of Mr Alasdair Alan Ryder as a director on 22 January 2021