AKCESS CIC

Register to unlock more data on OkredoRegister

AKCESS CIC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05216027

Incorporation date

26/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2004)
dot icon14/11/2025
Statement of affairs
dot icon14/11/2025
Resolutions
dot icon14/11/2025
Appointment of a voluntary liquidator
dot icon14/11/2025
Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2025-11-14
dot icon14/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/07/2025
Termination of appointment of Deborah Louise Kennedy as a director on 2025-07-01
dot icon02/07/2025
Termination of appointment of Peter Smith as a director on 2025-07-01
dot icon02/07/2025
Termination of appointment of Lynn Marie Kennedy as a director on 2025-07-01
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon12/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Confirmation statement made on 2023-11-08 with updates
dot icon14/12/2023
Appointment of Mrs Deborah Louise Kennedy as a director on 2023-12-14
dot icon16/11/2023
Termination of appointment of Michael John Kennedy as a director on 2023-11-08
dot icon17/10/2023
Appointment of Mr Michael John Kennedy as a director on 2023-10-01
dot icon17/10/2023
Termination of appointment of Deborah Louise Kennedy as a director on 2023-10-01
dot icon15/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/02/2022
Appointment of Mr Peter Smith as a director on 2021-12-06
dot icon27/01/2022
Appointment of Ms Charlotte Smith as a director on 2021-12-06
dot icon27/01/2022
Termination of appointment of Nichola Jane Hamlen as a director on 2021-12-06
dot icon23/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/02/2020
Appointment of Mrs Deborah Louise Kennedy as a director on 2020-01-21
dot icon05/02/2020
Appointment of Ms Lynn Marie Kennedy as a director on 2020-01-21
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon19/09/2019
Termination of appointment of Linda Mary Kennedy as a secretary on 2019-08-30
dot icon04/07/2019
Notification of Swindon Community Action Limited as a person with significant control on 2019-06-27
dot icon04/07/2019
Cessation of Mark Dennis Kennedy as a person with significant control on 2019-06-27
dot icon04/07/2019
Cessation of Linda Mary Kennedy as a person with significant control on 2019-06-27
dot icon10/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/12/2018
Termination of appointment of Mark Dennis Kennedy as a director on 2018-12-20
dot icon20/11/2018
Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU England to Swatton Barn Badbury Swindon SN4 0EU on 2018-11-20
dot icon14/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon04/05/2018
Registered office address changed from 2267 Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA England to Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU on 2018-05-04
dot icon26/04/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon04/01/2018
Appointment of Miss Nichola Jane Hamlen as a director on 2018-01-03
dot icon20/12/2017
Registered office address changed from Old Station House Newport Street Swindon SN1 3DU England to 2267 Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA on 2017-12-20
dot icon18/12/2017
Registered office address changed from Dennis and Turnbull, Swatton Barn Badbury Swindon SN4 0EU to Old Station House Newport Street Swindon SN1 3DU on 2017-12-18
dot icon17/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Notice of completion of voluntary arrangement
dot icon05/01/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon31/12/2015
Amended micro company accounts made up to 2014-12-31
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-05-09
dot icon16/12/2014
Registered office address changed from 2267 Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA to Dennis and Turnbull, Swatton Barn Badbury Swindon SN4 0EU on 2014-12-16
dot icon20/11/2014
Director's details changed for Mr Mark Dennis Kennedy on 2014-11-20
dot icon20/11/2014
Appointment of Mrs Linda Mary Kennedy as a secretary on 2014-11-20
dot icon11/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Termination of appointment of Michael John Kennedy as a director on 2013-11-09
dot icon07/07/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-09
dot icon13/05/2014
Registered office address changed from Unit 77 Shrivenham Hundred Busniess Park Majors Road Watchfield Swindon Wiltshire SN6 8TY on 2014-05-13
dot icon08/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-05-09
dot icon24/05/2013
Termination of appointment of Linda Kennedy as a secretary
dot icon07/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Appointment of Mr Mark Kennedy as a director
dot icon18/06/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-05-09
dot icon30/01/2012
Certificate of change of name
dot icon30/01/2012
Change of name
dot icon30/01/2012
Change of name notice
dot icon11/01/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon11/01/2012
Director's details changed for Michael John Kennedy on 2011-11-08
dot icon06/10/2011
Registered office address changed from 2 Kingsdown Road Stratton Swindon Wiltshire SN2 7PF on 2011-10-06
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/05/2011
Termination of appointment of Gary Walsh as a director
dot icon17/05/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/04/2010
Appointment of Gary Sean Walsh as a director
dot icon08/02/2010
Annual return made up to 2009-09-26 with full list of shareholders
dot icon15/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/03/2009
Total exemption full accounts made up to 2007-12-31
dot icon03/03/2009
Return made up to 26/08/08; full list of members
dot icon25/02/2008
Prev ext from 31/08/2007 to 31/12/2007
dot icon28/09/2007
Return made up to 26/08/07; no change of members
dot icon11/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon08/09/2006
Return made up to 26/08/06; full list of members
dot icon03/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon03/11/2005
Return made up to 26/08/05; full list of members
dot icon27/09/2004
New director appointed
dot icon27/09/2004
Registered office changed on 27/09/04 from: 2 kingsdown road swindon wiltshire SN2 7PF
dot icon27/09/2004
Ad 19/09/04--------- £ si 2@1=2 £ ic 1/3
dot icon27/09/2004
New secretary appointed
dot icon27/08/2004
Secretary resigned
dot icon27/08/2004
Director resigned
dot icon26/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Mark Dennis
Director
19/09/2012 - 20/12/2018
17
Smith, Peter
Director
06/12/2021 - 01/07/2025
6
BRIGHTON SECRETARY LTD
Nominee Secretary
26/08/2004 - 27/08/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
26/08/2004 - 27/08/2004
12606
Kennedy, Michael John
Director
13/09/2004 - 09/11/2013
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKCESS CIC

AKCESS CIC is an(a) Liquidation company incorporated on 26/08/2004 with the registered office located at Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKCESS CIC?

toggle

AKCESS CIC is currently Liquidation. It was registered on 26/08/2004 .

Where is AKCESS CIC located?

toggle

AKCESS CIC is registered at Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR.

What does AKCESS CIC do?

toggle

AKCESS CIC operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for AKCESS CIC?

toggle

The latest filing was on 14/11/2025: Statement of affairs.