About

Registered Number: 05736883
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Park View Business Centre Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3QA

 

Access Solutions Northern Ltd was founded on 09 March 2006 and has its registered office in West Yorkshire. Currently we aren't aware of the number of employees at the this business. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Anthony Mark 13 March 2006 - 1
CRAYTHORNE, Paul John 13 March 2006 - 1
HOUSTON, Stephen 08 December 2012 - 1
MCKENNY, Kelly Marie 13 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 21 December 2019
DISS40 - Notice of striking-off action discontinued 29 May 2019
CS01 - N/A 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 March 2017
CH01 - Change of particulars for director 23 March 2017
CH03 - Change of particulars for secretary 23 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 23 December 2013
DISS40 - Notice of striking-off action discontinued 17 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 12 March 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 09 February 2013
AP01 - Appointment of director 09 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 25 August 2011
CH01 - Change of particulars for director 06 May 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 31 January 2010
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 01 April 2007
RESOLUTIONS - N/A 27 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.