ACCESS 14 LIMITED: Filings

  • Overview

    Company NameACCESS 14 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11704966
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ACCESS 14 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    8 pagesAA

    Confirmation statement made on Nov 29, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    8 pagesAA

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    9 pagesAA

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU England to 1 City Square Leeds LS1 2AL on Feb 02, 2023

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Notification of Laura Kynaston as a person with significant control on Nov 10, 2020

    2 pagesPSC01

    Confirmation statement made on Nov 29, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    6 pagesAA

    Termination of appointment of Julian Aaron Horberry as a director on Nov 10, 2020

    1 pagesTM01

    Confirmation statement made on Nov 29, 2019 with updates

    5 pagesCS01

    Notification of Julian Mark Kynaston as a person with significant control on Mar 12, 2019

    2 pagesPSC01

    Cessation of Lupfaw Formations Limited as a person with significant control on Mar 13, 2019

    1 pagesPSC07

    Sub-division of shares on Mar 12, 2019

    4 pagesSH02

    Statement of capital following an allotment of shares on Mar 12, 2019

    • Capital: GBP 70.17
    3 pagesSH01

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Bruce Stewart Cameron as a director on Feb 07, 2019

    2 pagesAP01

    Appointment of Mr Craig William Harrold as a director on Feb 07, 2019

    2 pagesAP01

    Appointment of Mr Richard James Mcmurrough as a director on Feb 07, 2019

    2 pagesAP01

    Appointment of Mr Julian Aaron Horberry as a director on Feb 07, 2019

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0