ACCESSPOINT LEGAL SERVICES LIMITED

9 Perseverance Works 9 Perseverance Works, London, E2 8DD, United Kingdom
StatusACTIVE
Company No.07895552
CategoryPrivate Limited Company
Incorporated03 Jan 2012
Age12 years, 4 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2023-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 May 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-26

Capital : 125 GBP

Documents

View document PDF

Capital name of class of shares

Date: 19 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARYLLA (1) LIMITED

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

CONTRACT BRICKWORK LTD

108 PRESTON ROAD,CHORLEY,PR7 5ED

Number:06498113
Status:ACTIVE
Category:Private Limited Company

K J JEFFERY LIMITED

MIDDLEWAY BARN HILLVIEW LANE,OXFORD,OX1 5JT

Number:04791306
Status:ACTIVE
Category:Private Limited Company

OFF THE GRID MEDIA LTD

RANGEFIELD COURT,FARNHAM,GU9 9NP

Number:11016360
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source