- Company Overview for ABC ACCESS LIMITED (05264654)
- Filing history for ABC ACCESS LIMITED (05264654)
- People for ABC ACCESS LIMITED (05264654)
- More for ABC ACCESS LIMITED (05264654)
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 |