General information

Name:

Access Staff Limited

Office Address:

3rd Floor Cavendish House 39-41 Waterloo Street B2 5PP Birmingham

Number: 08197267

Incorporation date: 2012-08-31

Dissolution date: 2022-09-14

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 3rd Floor Cavendish House 39-41, Birmingham B2 5PP Access Staff Ltd was a Private Limited Company and issued a 08197267 Companies House Reg No. This firm was founded on 2012-08-31. Access Staff Ltd had been in the United Kingdom for ten years.

The directors included: Louise D. assigned this position in 2014 in April and Lee D. assigned this position in 2014.

Executives who had control over the firm were as follows: Louise D. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lee D. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Louise D.

Role: Director

Appointed: 28 April 2014

Latest update: 31 July 2023

Lee D.

Role: Director

Appointed: 06 April 2014

Latest update: 31 July 2023

People with significant control

Louise D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Lee D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 10 October 2020
Confirmation statement last made up date 29 August 2019
Annual Accounts
Start Date For Period Covered By Report 2012-08-31
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 27 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts 30 May 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 30 May 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
10
Company Age

Closest Companies - by postcode