Advanced company searchLink opens in new window

ACCESS PLATFORM SALES HOLDINGS LIMITED

Company number 11148347

Filter by category

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)
18 Dec 2023 TM02 Termination of appointment of Kian Golestani as a secretary on 13 December 2023
31 Oct 2023 CH03 Secretary's details changed for Mr Kian Golestani on 31 October 2023
20 Oct 2023 AD02 Register inspection address has been changed to Select House 335-337 High Street West Bromwich West Midlands B70 8LU
19 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
29 Jun 2023 CH01 Director's details changed for Mr Stephen Robert Couling on 1 November 2022
29 Jun 2023 PSC04 Change of details for Mr Stephen Robert Couling as a person with significant control on 1 November 2022
31 May 2023 AA Group of companies' accounts made up to 31 December 2022
16 Oct 2022 AP01 Appointment of Mr Daniel Wyn Leyshon as a director on 14 October 2022
16 Oct 2022 AP01 Appointment of Ms Hannah Louise Treggalles as a director on 14 October 2022
16 Oct 2022 TM01 Termination of appointment of Lee Malcolm Louder as a director on 14 October 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
26 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
28 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
26 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
23 Jun 2020 MR01 Registration of charge 111483470001, created on 16 June 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
26 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
18 Mar 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
22 Jan 2019 PSC01 Notification of Kevin Brian John Shadbolt as a person with significant control on 15 January 2018
22 Jan 2019 PSC01 Notification of Anthony David Jennings as a person with significant control on 15 January 2018
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 922,272
15 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted