About

Registered Number: 04677902
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 2 Diamond Way, Chilton, Didcot, Oxfordshire, OX11 0TT

 

Founded in 2003, Access Energy Solutions Ltd are based in Oxfordshire. The business has 2 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOD, Jennifer Mary 02 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ATTWOOD, Jennifer Mary 25 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 18 November 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 27 August 2013
AD01 - Change of registered office address 25 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 25 October 2012
AP01 - Appointment of director 04 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.