ACCESS TECHNOLOGY GROUP LIMITED

05575609
ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF

Documents

Documents
Date Category Description Pages
22 Apr 2024 accounts Annual Accounts 112 Buy now
20 Mar 2024 officers Appointment of secretary (Mr Rory Brendan Kelly) 2 Buy now
19 Jan 2024 capital Return of Allotment of shares 3 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2023 accounts Annual Accounts 120 Buy now
16 Jan 2023 capital Return of Allotment of shares 3 Buy now
05 Jan 2023 capital Return of Allotment of shares 3 Buy now
29 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2022 mortgage Registration of a charge 11 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2022 accounts Annual Accounts 92 Buy now
16 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 mortgage Registration of a charge 52 Buy now
18 Dec 2020 accounts Annual Accounts 74 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 66 Buy now
06 Nov 2019 officers Termination of appointment of director (Paul Francis Bosson) 1 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 officers Appointment of director (Mr Robert Hugh Binns) 2 Buy now
01 Jul 2019 officers Termination of appointment of director (Stephen James Blundell) 1 Buy now
10 Jan 2019 accounts Annual Accounts 57 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2018 mortgage Registration of a charge 33 Buy now
02 Mar 2018 mortgage Registration of a charge 75 Buy now
09 Jan 2018 accounts Annual Accounts 50 Buy now
23 Nov 2017 mortgage Registration of a charge 74 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 mortgage Registration of a charge 74 Buy now
27 Feb 2017 officers Appointment of director (Mr Paul Francis Bosson) 2 Buy now
08 Feb 2017 accounts Annual Accounts 46 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 officers Appointment of director (Mr Stephen James Blundell) 2 Buy now
06 Jun 2016 officers Appointment of director (Mr David Michael England) 2 Buy now
09 Jan 2016 accounts Annual Accounts 37 Buy now
12 Dec 2015 mortgage Registration of a charge 77 Buy now
06 Nov 2015 officers Termination of appointment of director (Paul Francis Bosson) 1 Buy now
22 Oct 2015 annual-return Annual Return 6 Buy now
01 Aug 2015 mortgage Registration of a charge 88 Buy now
21 Jul 2015 officers Termination of appointment of director (Stuart Ian Allsopp) 1 Buy now
25 Feb 2015 incorporation Memorandum Articles 15 Buy now
25 Feb 2015 resolution Resolution 3 Buy now
06 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2015 mortgage Registration of a charge 27 Buy now
05 Feb 2015 officers Termination of appointment of director (Chris John Tossell) 1 Buy now
05 Feb 2015 officers Termination of appointment of director (David Michael England) 1 Buy now
05 Feb 2015 officers Termination of appointment of director (Gareth Phillip Denley) 1 Buy now
31 Jan 2015 mortgage Registration of a charge 26 Buy now
02 Dec 2014 accounts Annual Accounts 36 Buy now
25 Nov 2014 officers Termination of appointment of secretary (Vivienne Jane Bush) 1 Buy now
04 Nov 2014 officers Appointment of secretary (Ms Vivienne Jane Bush) 2 Buy now
30 Oct 2014 annual-return Annual Return 7 Buy now
03 Oct 2014 officers Appointment of director (Mr Paul Francis Bosson) 2 Buy now
13 Jan 2014 officers Change of particulars for director (Mr Stuart Ian Allsopp) 2 Buy now
02 Jan 2014 mortgage Registration of a charge 14 Buy now
17 Dec 2013 accounts Annual Accounts 35 Buy now
02 Oct 2013 annual-return Annual Return 7 Buy now
29 Aug 2013 officers Change of particulars for director (Mr Gareth Phillip Denley) 2 Buy now
03 Jun 2013 officers Termination of appointment of director (Jolanta Pilecka) 1 Buy now
03 Jan 2013 accounts Annual Accounts 30 Buy now
08 Nov 2012 annual-return Annual Return 8 Buy now
20 Apr 2012 officers Appointment of director (Mrs Jolanta Pilecka) 2 Buy now
29 Nov 2011 accounts Annual Accounts 28 Buy now
08 Nov 2011 annual-return Annual Return 8 Buy now
06 Sep 2011 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
20 Jul 2011 officers Appointment of director (Mr Stuart Allsopp) 2 Buy now
12 May 2011 capital Return of Allotment of shares 4 Buy now
08 Apr 2011 incorporation Memorandum Articles 15 Buy now
08 Apr 2011 resolution Resolution 3 Buy now
08 Apr 2011 officers Appointment of director (Mr Gareth Phillip Denley) 3 Buy now
08 Apr 2011 officers Appointment of director (David Michael England) 3 Buy now
08 Apr 2011 officers Termination of appointment of director (Richard O'reilly) 2 Buy now
08 Apr 2011 officers Termination of appointment of director (Ian Little) 2 Buy now
08 Apr 2011 officers Termination of appointment of director (John Beech) 2 Buy now
08 Apr 2011 officers Termination of appointment of director (Paul Druckman) 2 Buy now
08 Apr 2011 officers Termination of appointment of secretary (Ian Little) 2 Buy now
04 Apr 2011 mortgage Particulars of a mortgage or charge 24 Buy now
11 Oct 2010 accounts Annual Accounts 30 Buy now
29 Sep 2010 annual-return Annual Return 8 Buy now
28 Sep 2010 officers Change of particulars for director (Mr Paul Bryan Druckman) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Chris Tossell) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Ian Christopher Little) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Richard Alistair O'reilly) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Mr Christopher Andrew Armstrong Bayne) 2 Buy now
28 Sep 2010 officers Change of particulars for director (John Stuart Beech) 2 Buy now
28 Sep 2010 officers Change of particulars for secretary (Ian Christopher Little) 1 Buy now
28 Sep 2010 officers Appointment of director (Mr Jonathan Robert Jorgensen) 2 Buy now
23 Feb 2010 officers Appointment of director (Mr Michael Audis) 2 Buy now