About

Registered Number: 02469404
Date of Incorporation: 12/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: The Crabtree Quinton Green, Quinton, Northampton, NN7 2EG,

 

Founded in 1990, Access Communications Ltd has its registered office in Northampton, it's status in the Companies House registry is set to "Active". There is one director listed as Cheema, Shehzada Sikandar for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEEMA, Shehzada Sikandar 04 May 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 February 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 26 February 2019
CS01 - N/A 04 January 2019
AD01 - Change of registered office address 30 November 2018
AD01 - Change of registered office address 16 November 2018
PSC02 - N/A 02 August 2018
AP02 - Appointment of corporate director 02 August 2018
PSC07 - N/A 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
AA01 - Change of accounting reference date 24 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 22 July 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AA - Annual Accounts 31 October 2013
RESOLUTIONS - N/A 19 March 2013
AR01 - Annual Return 31 January 2013
MG01 - Particulars of a mortgage or charge 17 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AD01 - Change of registered office address 02 December 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 27 November 2002
225 - Change of Accounting Reference Date 19 November 2002
363s - Annual Return 04 February 2002
363s - Annual Return 19 February 2001
AA - Annual Accounts 19 February 2001
AA - Annual Accounts 25 February 2000
363s - Annual Return 25 February 2000
363s - Annual Return 11 March 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 16 February 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 07 March 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 16 February 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 17 March 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 23 April 1993
AA - Annual Accounts 23 April 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 26 May 1992
RESOLUTIONS - N/A 07 May 1991
AA - Annual Accounts 07 May 1991
363x - Annual Return 20 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1990
288 - N/A 22 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1990
NEWINC - New incorporation documents 12 February 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 November 2012 Outstanding

N/A

Rent deposit deed 12 October 2009 Outstanding

N/A

Rent deposit deed 12 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.