ACCESS LINK LIMITED

06127583
33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

Documents

Documents
Date Category Description Pages
14 Mar 2024 accounts Annual Accounts 7 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2023 accounts Annual Accounts 6 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2022 accounts Annual Accounts 6 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2021 accounts Annual Accounts 7 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2020 accounts Annual Accounts 7 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2019 officers Change of particulars for director (Mr Stephen Paul Beynon) 2 Buy now
11 Jun 2019 officers Appointment of director (Mr Stephen Paul Beynon) 2 Buy now
11 Jun 2019 officers Termination of appointment of director (Malcolm Bowers) 1 Buy now
23 May 2019 accounts Annual Accounts 7 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2018 accounts Annual Accounts 7 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2017 accounts Annual Accounts 6 Buy now
15 Feb 2017 officers Termination of appointment of director (Keith John) 1 Buy now
15 Feb 2017 officers Appointment of director (Mr John Ball) 2 Buy now
25 Aug 2016 accounts Annual Accounts 6 Buy now
27 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
28 May 2015 accounts Annual Accounts 6 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
16 May 2014 accounts Annual Accounts 5 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
29 May 2013 accounts Annual Accounts 6 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
11 Oct 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Apr 2012 officers Termination of appointment of director (Barry Brady) 1 Buy now
25 Apr 2012 officers Appointment of director (Mr Malcolm Bowers) 2 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
24 Nov 2011 accounts Annual Accounts 5 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
26 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Mar 2011 accounts Annual Accounts 5 Buy now
15 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
24 May 2010 annual-return Annual Return 14 Buy now
20 May 2010 officers Termination of appointment of director (Anthony Mort) 2 Buy now
04 Jan 2010 accounts Annual Accounts 5 Buy now
09 May 2009 officers Director appointed barry brady 2 Buy now
30 Apr 2009 officers Director appointed keith john 2 Buy now
30 Apr 2009 officers Appointment terminated secretary richard philpott 1 Buy now
30 Apr 2009 annual-return Return made up to 26/02/09; full list of members 7 Buy now
12 Jan 2009 accounts Annual Accounts 4 Buy now
21 May 2008 officers Appointment terminated director gary fearon 1 Buy now
21 May 2008 officers Appointment terminated director malcolm hession 1 Buy now
01 May 2008 annual-return Return made up to 26/02/08; full list of members 7 Buy now
14 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2007 capital Ad 26/02/07--------- £ si 3@1=3 £ ic 1/4 2 Buy now
12 Mar 2007 officers Director resigned 1 Buy now
12 Mar 2007 officers Secretary resigned 1 Buy now
12 Mar 2007 officers New secretary appointed 2 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
26 Feb 2007 incorporation Incorporation Company 20 Buy now