Advanced company searchLink opens in new window

ACTESSO HOLDINGS LIMITED

Company number 11403354

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
07 Feb 2023 PSC04 Change of details for Michael Cox as a person with significant control on 7 February 2023
07 Feb 2023 CH01 Director's details changed for Michael Cox on 7 February 2023
31 Jan 2023 CH01 Director's details changed for Mr Aaron Turner on 8 November 2022
18 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
15 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
15 Apr 2021 MA Memorandum and Articles of Association
15 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 101
18 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
03 Sep 2019 CH01 Director's details changed for Mr Aaron Turner on 20 August 2019
02 Sep 2019 AD01 Registered office address changed from 47 Basepoint Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ England to Unit H7 Hermes Daedalus Park Daedalus Drive Lee-on-the-Solent Hampshire PO13 9FX on 2 September 2019
02 Sep 2019 CH01 Director's details changed for Michael Cox on 20 August 2019
02 Sep 2019 PSC04 Change of details for Michael Cox as a person with significant control on 20 August 2019
11 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
12 Apr 2019 MR01 Registration of charge 114033540002, created on 9 April 2019
02 Mar 2019 MR01 Registration of charge 114033540001, created on 25 February 2019
27 Jun 2018 SH08 Change of share class name or designation
27 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association