Advanced company searchLink opens in new window

ABC ACCESS LIMITED

Company number 05264654

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
08 Nov 2023 PSC04 Change of details for Ms Olivia Sian Anouska Justine Pemberton as a person with significant control on 8 November 2023
08 Nov 2023 CH01 Director's details changed for Ms Olivia Sian Anouska Justine Pemberton on 8 November 2023
08 Nov 2023 AD01 Registered office address changed from 3 Dale Works Brewery Lane Dewsbury WF12 9HU England to 46 Houghton Place Bradford BD1 3RG on 8 November 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
05 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 October 2020
22 Nov 2021 TM02 Termination of appointment of Abraham Secretary Limited as a secretary on 22 November 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
30 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
05 May 2021 PSC04 Change of details for Ms Olivia Sian Anouska Justine Pemberton as a person with significant control on 5 May 2021
05 May 2021 CH01 Director's details changed for Ms Olivia Sian Anouska Justine Pemberton on 5 May 2021
04 May 2021 AD01 Registered office address changed from Suite 8B Wellington House Cold Bath Road Harrogate North Yorkshire HG2 0NA England to 3 Dale Works Brewery Lane Dewsbury WF12 9HU on 4 May 2021
20 Nov 2020 AA Micro company accounts made up to 31 October 2019
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
03 Sep 2020 PSC07 Cessation of Irvine Alexander Murison as a person with significant control on 1 September 2020
03 Sep 2020 TM01 Termination of appointment of Irvine Alexander Murison as a director on 1 September 2020
21 Aug 2020 AD01 Registered office address changed from Suit 103 5 Victoria Avenue Harrogate HG1 1EQ England to Suite 8B Wellington House Cold Bath Road Harrogate North Yorkshire HG2 0NA on 21 August 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
20 Aug 2020 PSC01 Notification of Irvine Alexander Murison as a person with significant control on 16 January 2020
20 Aug 2020 AP01 Appointment of Mr Irvine Alexander Murison as a director on 16 January 2020
20 Jan 2020 AD01 Registered office address changed from C/O Abraham Chartered Certified Accountants Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG to Suit 103 5 Victoria Avenue Harrogate HG1 1EQ on 20 January 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates