Access Cleaning Specialists Ltd was registered on 29 March 1999 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Carr, Denise Claire, Carr, James, Carr, Michael, Ford, Gary at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, James | 26 August 2020 | - | 1 |
CARR, Michael | 30 March 1999 | - | 1 |
FORD, Gary | 30 March 1999 | 06 February 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Denise Claire | 30 March 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 August 2020 | |
CS01 - N/A | 05 June 2020 | |
CH03 - Change of particulars for secretary | 02 June 2020 | |
CH03 - Change of particulars for secretary | 02 June 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CH01 - Change of particulars for director | 13 June 2019 | |
PSC04 - N/A | 13 June 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 20 December 2014 | |
AR01 - Annual Return | 21 May 2014 | |
CH01 - Change of particulars for director | 21 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AD01 - Change of registered office address | 21 November 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 21 April 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 30 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 January 2009 | |
AA - Annual Accounts | 12 November 2008 | |
287 - Change in situation or address of Registered Office | 01 July 2008 | |
363a - Annual Return | 29 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
AA - Annual Accounts | 01 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2007 | |
363a - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 20 February 2007 | |
AA - Annual Accounts | 13 February 2006 | |
363s - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 19 April 2005 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 24 December 2002 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 11 March 2002 | |
CERTNM - Change of name certificate | 23 April 2001 | |
363s - Annual Return | 18 April 2001 | |
288b - Notice of resignation of directors or secretaries | 16 February 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 02 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
287 - Change in situation or address of Registered Office | 08 April 1999 | |
288a - Notice of appointment of directors or secretaries | 08 April 1999 | |
288a - Notice of appointment of directors or secretaries | 08 April 1999 | |
288a - Notice of appointment of directors or secretaries | 08 April 1999 | |
NEWINC - New incorporation documents | 29 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 02 June 2004 | Outstanding |
N/A |