Advanced company searchLink opens in new window

ACCESS DIRECT FINANCIAL SERVICES LTD

Company number 03856643

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)
11 Nov 2023 AA Micro company accounts made up to 31 March 2023
11 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
27 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 March 2020
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
12 Dec 2016 CS01 Confirmation statement made on 11 October 2016 with updates
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
10 May 2016 DISS40 Compulsory strike-off action has been discontinued
07 May 2016 AA Micro company accounts made up to 31 March 2015
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2016 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 150
31 Jan 2016 AD01 Registered office address changed from 272 Mitcham Road London SW17 9NT to 23 Langmead Drive Bushey Heath Bushey WD23 4GD on 31 January 2016
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2015 TM02 Termination of appointment of Yogarajah Nesarajan as a secretary on 10 June 2015
01 Jul 2015 TM01 Termination of appointment of Yogarajah Nesarajan as a director on 10 June 2015