1 UP ACCESS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

20/12/2420 December 2024 Resolutions

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

16/12/2416 December 2024 Appointment of Mr Jamie Lloyd Rooney as a director on 2024-12-13

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Change of details for Mr Jonathan Wesley Wardell as a person with significant control on 2016-04-06

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

13/05/2413 May 2024 Change of details for Mr Ben Stephen James as a person with significant control on 2016-04-06

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

22/12/2322 December 2023 Appointment of Mrs Natalie Flett as a director on 2023-12-18

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Appointment of Josh Adam Truman as a director on 2022-12-20

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066605910003

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

07/11/177 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 20/11/15 STATEMENT OF CAPITAL GBP 190

View Document

11/01/1611 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STEPHEN JAMES / 20/12/2014

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WESLEY WARDELL / 07/05/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066605910002

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WESLEY WARDELL / 19/11/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STEPHEN JAMES / 19/11/2014

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/03/1422 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SLACK

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

10/10/1210 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STEPHEN JAMES / 12/01/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 198

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 7 PADDOCK VIEW TODWICK SHEFFIELD S26 1JY

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR BEN STEPHEN JAMES

View Document

16/12/0916 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/0916 December 2009 COMPANY NAME CHANGED 1 UP ACCESS LTD. CERTIFICATE ISSUED ON 16/12/09

View Document

11/12/0911 December 2009 ARTICLES OF ASSOCIATION

View Document

10/12/0910 December 2009 COMPANY NAME CHANGED 1 UP LIFTS LIMITED CERTIFICATE ISSUED ON 10/12/09

View Document

10/12/0910 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SLACK / 19/06/2009

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MATTHEW STUART SLACK

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED JONATHAN WESLEY WARDELL

View Document

13/10/0813 October 2008 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

18/09/0818 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/083 September 2008 COMPANY NAME CHANGED 1-UP LIMITED CERTIFICATE ISSUED ON 05/09/08

View Document

30/07/0830 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company