ACCESS MAINTENANCE (UK) LTD
Status | ACTIVE |
Company No. | 09312088 |
Category | Private Limited Company |
Incorporated | 14 Nov 2014 |
Age | 9 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ACCESS MAINTENANCE (UK) LTD is an active private limited company with number 09312088. It was incorporated 9 years, 6 months, 24 days ago, on 14 November 2014. The company address is 09312088 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: RP05
Default address: PO Box 4385, 09312088 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2022-11-03
Documents
Dissolved compulsory strike off suspended
Date: 12 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Address
Type: AD01
New address: 51 Oak Grove Cricklewood NW2 3LS
Change date: 2021-07-23
Old address: Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD England
Documents
Appoint person director company with name date
Date: 22 Jun 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mr Jorge Gabriel Dores Santos Da Costa
Documents
Termination director company with name termination date
Date: 22 Jun 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Heliodoro Filipe Candido Da Mata
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Notification of a person with significant control
Date: 10 Aug 2020
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Heliodoro Filipe Candido Da Mata
Notification date: 2019-07-01
Documents
Cessation of a person with significant control
Date: 10 Aug 2020
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-01
Psc name: Vitor Jose De Jesus Sousa Silva
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Mr Heliodoro Filipe Candido Da Mata
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Vitor Jose De Jesus Sousa Silva
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-06
Old address: First Floor, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD England
New address: Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-22
Old address: Talbot House 204-226 , Imperial Drive Harrow HA2 7HH
New address: First Floor, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-31
Officer name: Mr Vitor Jose De Jesus Sousa Silva
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Change person director company with change date
Date: 25 May 2015
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-14
Officer name: Mr Vitor Jose De Jesus Sousa Silva
Documents
Some Companies
16 NORTHENDEN ROAD,SALE,M33 3BR
Number: | 11416244 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11051454 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015052 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
31-33 HIGH STREET,NORTHAMPTON,NN15 5LB
Number: | 08864497 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS ORCHARD,BRISTOL,BS2 0HQ
Number: | OC342292 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
PAKISTAN CATERING BIRMINGHAM LTD
306 KEIGHLEY ROAD,BRADFORD,BD9 4EY
Number: | 09489948 |
Status: | ACTIVE |
Category: | Private Limited Company |