ACCESS MAINTENANCE (UK) LTD

09312088 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09312088
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 6 months, 24 days
JurisdictionEngland 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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGLA (NW) LTD

16 NORTHENDEN ROAD,SALE,M33 3BR

Number:11416244
Status:ACTIVE
Category:Private Limited Company

BEASSURED CONSULTING LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11051454
Status:ACTIVE
Category:Private Limited Company
Number:CE015052
Status:ACTIVE
Category:Charitable Incorporated Organisation

LATIMER RESTAURANT LIMITED

31-33 HIGH STREET,NORTHAMPTON,NN15 5LB

Number:08864497
Status:ACTIVE
Category:Private Limited Company

ORIEL ASSET MANAGEMENT LLP

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

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