ACCESSPOINT LEGAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 07895552 |
Category | Private Limited Company |
Incorporated | 03 Jan 2012 |
Age | 12 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ACCESSPOINT LEGAL SERVICES LIMITED is an active private limited company with number 07895552. It was incorporated 12 years, 4 months, 27 days ago, on 03 January 2012. The company address is 9 Perseverance Works 9 Perseverance Works, London, E2 8DD, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: AD01
Old address: Unit 7 Ashton Gate Ashton Road Harold Hill RM3 8UF United Kingdom
New address: 9 Perseverance Works Kingsland Road London E2 8DD
Change date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Notification of a person with significant control
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-30
Psc name: Gary Shaw
Documents
Notification of a person with significant control
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-30
Psc name: Richard Roebuck
Documents
Cessation of a person with significant control
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-30
Psc name: Accesspoint Group Holdings Limited
Documents
Termination director company with name termination date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor James Van Der Poel
Termination date: 2023-11-30
Documents
Capital allotment shares
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 28 May 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-30
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type micro entity
Date: 30 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Appoint person director company with name date
Date: 21 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Shaw
Appointment date: 2019-08-15
Documents
Termination director company with name termination date
Date: 21 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-15
Officer name: Kevin Robert Macdonald
Documents
Termination director company with name termination date
Date: 21 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-15
Officer name: Kevin Hoines
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Victor James Van Der Poel
Change date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
New address: Unit 7 Ashton Gate Ashton Road Harold Hill RM3 8UF
Old address: Unit 7 ? Ashton Gate Ashton Road Harold Hill RM3 8UF
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Roebuck
Change date: 2017-01-03
Documents
Accounts with accounts type dormant
Date: 24 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-25
Officer name: Mr Kevin Hoines
Documents
Capital allotment shares
Date: 04 May 2016
Action Date: 26 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-26
Capital : 125 GBP
Documents
Capital name of class of shares
Date: 19 Feb 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-12
Officer name: Mr Victor James Van Der Poel
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Robert Macdonald
Appointment date: 2016-01-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type dormant
Date: 27 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
New address: Unit 7 ? Ashton Gate Ashton Road Harold Hill RM3 8UF
Old address: Docklands Business Centre 10-16 Tiller Road London E14 8PX
Change date: 2014-10-06
Documents
Accounts with accounts type dormant
Date: 12 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Some Companies
THE BATTLESHIP BUILDING,LONDON,W2 6NB
Number: | 08920912 |
Status: | ACTIVE |
Category: | Private Limited Company |
AWARD ENVIRONMENTAL CONSULTANTS LIMITED
162 WARREN AVENUE,SOUTHAMPTON,SO16 6AA
Number: | 09806694 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELVOIR TECHNICAL CONSULTANTS LTD
HOUSE ASLOCKTON GRANGE HOUSE,ASLOCKTON,NG13 9AJ
Number: | 11485648 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 PRESTON ROAD,CHORLEY,PR7 5ED
Number: | 06498113 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEWAY BARN HILLVIEW LANE,OXFORD,OX1 5JT
Number: | 04791306 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANGEFIELD COURT,FARNHAM,GU9 9NP
Number: | 11016360 |
Status: | ACTIVE |
Category: | Private Limited Company |