Download leads from Nexok and grow your business. Find out more

MLP Access Limited

Documents

Total Documents14
Total Pages54

Filing History

8 November 2017Confirmation statement made on 25 October 2017 with no updates
14 September 2017Total exemption full accounts made up to 31 March 2017
24 August 2017Registered office address changed from 6 the Chase Washington Tyne and Wear NE38 9DX to 87 Hunter House Road Sheffield S11 8TU on 24 August 2017
29 December 2016Confirmation statement made on 25 October 2016 with updates
2 June 2016Total exemption small company accounts made up to 31 March 2016
5 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
2 April 2015Total exemption small company accounts made up to 31 March 2015
7 November 2014Registered office address changed from 21 Ulverston Road Sheffield S8 0NX to 6 the Chase Washington Tyne and Wear NE38 9DX on 7 November 2014
7 November 2014Registered office address changed from 21 Ulverston Road Sheffield S8 0NX to 6 the Chase Washington Tyne and Wear NE38 9DX on 7 November 2014
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
7 June 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014
7 June 2014Total exemption small company accounts made up to 31 March 2014
1 November 2013Company name changed project access solutions LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing