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

Access Expert Services Limited

Documents

Total Documents52
Total Pages138

Filing History

30 November 2023Micro company accounts made up to 28 February 2023
30 August 2023Confirmation statement made on 10 August 2023 with no updates
29 November 2022Micro company accounts made up to 28 February 2022
15 August 2022Confirmation statement made on 10 August 2022 with no updates
30 November 2021Micro company accounts made up to 28 February 2021
25 August 2021Confirmation statement made on 10 August 2021 with updates
26 March 2021Termination of appointment of Ilidio Feio Tarouca as a director on 21 March 2021
25 March 2021Registered office address changed from 14 Widecombe Road London SE9 4HQ England to 319 Camberwell Road London SE5 0HQ on 25 March 2021
28 September 2020Confirmation statement made on 10 August 2020 with no updates
28 September 2020Micro company accounts made up to 28 February 2020
19 June 2020Registered office address changed from Flat 7 Glennie Court Lordship Lane London SE22 8NY England to 14 Widecombe Road London SE9 4HQ on 19 June 2020
18 November 2019Micro company accounts made up to 28 February 2019
12 August 2019Confirmation statement made on 10 August 2019 with no updates
19 November 2018Micro company accounts made up to 28 February 2018
22 August 2018Confirmation statement made on 10 August 2018 with no updates
30 November 2017Micro company accounts made up to 28 February 2017
16 October 2017Termination of appointment of Izuchukwu Benedict Okoye as a director on 16 October 2017
16 October 2017Termination of appointment of Izuchukwu Benedict Okoye as a director on 16 October 2017
24 August 2017Confirmation statement made on 10 August 2017 with no updates
24 August 2017Confirmation statement made on 10 August 2017 with no updates
27 July 2017Registered office address changed from Flat 137C Barry Road East Dulwich London SE22 0HW England to Flat 7 Glennie Court Lordship Lane London SE22 8NY on 27 July 2017
27 July 2017Registered office address changed from Flat 137C Barry Road East Dulwich London SE22 0HW England to Flat 7 Glennie Court Lordship Lane London SE22 8NY on 27 July 2017
10 August 2016Confirmation statement made on 10 August 2016 with updates
10 August 2016Confirmation statement made on 10 August 2016 with updates
10 June 2016Total exemption small company accounts made up to 28 February 2016
10 June 2016Total exemption small company accounts made up to 28 February 2016
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,000
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,000
21 December 2015Registered office address changed from 7 Press Court 77 Marlborough Grove Southwark SE1 5JU United Kingdom to Flat 137C Barry Road East Dulwich London SE22 0HW on 21 December 2015
21 December 2015Registered office address changed from 7 Press Court 77 Marlborough Grove Southwark SE1 5JU United Kingdom to Flat 137C Barry Road East Dulwich London SE22 0HW on 21 December 2015
8 November 2015Director's details changed for Mr Izuchukwu Benedict Okoye on 12 September 2015
8 November 2015Director's details changed for Mr Romanus Oforbike Onyeabo on 8 November 2015
8 November 2015Director's details changed for Mr Romanus Oforbike Onyeabo on 8 November 2015
8 November 2015Director's details changed for Mr Izuchukwu Benedict Okoye on 12 September 2015
15 July 2015Director's details changed for Mr Benedict Izuchukwu Okoye on 15 July 2015
15 July 2015Director's details changed for Mr Benedict Izuchukwu Okoye on 15 July 2015
11 March 2015Appointment of Mr Iliddio Feio Tarouca as a director on 20 February 2015
11 March 2015Appointment of Mr Romanus Oforbike Onyeabo as a secretary on 9 February 2015
11 March 2015Director's details changed for Mr Iliddio Feio Tarouca on 11 March 2015
11 March 2015Appointment of Mr Romanus Oforbike Onyeabo as a secretary on 9 February 2015
11 March 2015Director's details changed for Mr Iliddio Feio Tarouca on 11 March 2015
11 March 2015Appointment of Mr Iliddio Feio Tarouca as a director on 20 February 2015
11 March 2015Appointment of Mr Romanus Oforbike Onyeabo as a secretary on 9 February 2015
2 March 2015Director's details changed for Mr Romanus Oforbike Onyeabo on 2 March 2015
2 March 2015Director's details changed for Mr Romanus Oforbike Onyeabo on 2 March 2015
2 March 2015Director's details changed for Mr Romanus Oforbike Onyeabo on 2 March 2015
1 March 2015Appointment of Mr Benedict Izuchukwu Okoye as a director on 20 February 2015
1 March 2015Appointment of Mr Benedict Izuchukwu Okoye as a director on 20 February 2015
26 February 2015Company name changed ir cleaning services LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
26 February 2015Company name changed ir cleaning services LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 4,000
  • MODEL ARTICLES ‐ Model articles adopted
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 4,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing