1ST ACCESS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Cessation of Dormakaba Holding Ag as a person with significant control on 2024-07-01

View Document

20/05/2520 May 2025 Cessation of Stephanie Brecht-Bergen as a person with significant control on 2024-09-26

View Document

20/05/2520 May 2025 Cessation of Christine Mankel as a person with significant control on 2024-07-01

View Document

01/05/251 May 2025 Notification of Dormakaba Holding Ag as a person with significant control on 2024-07-01

View Document

28/04/2528 April 2025 Change of details for Dormakaba Uk Limited as a person with significant control on 2024-07-01

View Document

28/04/2528 April 2025 Notification of Christine Mankel as a person with significant control on 2024-07-01

View Document

28/04/2528 April 2025 Notification of Stephanie Brecht-Bergen as a person with significant control on 2024-09-26

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

04/06/244 June 2024 Amended accounts for a dormant company made up to 2023-06-30

View Document

13/03/2413 March 2024 Appointment of Mr Paul James Lewis as a secretary on 2024-03-05

View Document

12/03/2412 March 2024 Director's details changed for Mr Paul Edmund Wright on 2024-03-11

View Document

11/03/2411 March 2024 Termination of appointment of Shane Antony Christie as a director on 2024-03-05

View Document

11/03/2411 March 2024 Appointment of Mr Paul James Lewis as a director on 2024-03-05

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-06-30

View Document

28/11/2328 November 2023 Change of details for Dorma Uk Limited as a person with significant control on 2021-11-23

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

14/11/2314 November 2023 Registered office address changed from C/O Dorma Uk Limited Wilbury Way Hitchin SG4 0AB England to Dormakaba Wilbury Way Hitchin SG40AB on 2023-11-14

View Document

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

View Accounts

30/01/2330 January 2023 Accounts for a small company made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2021-06-30

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

26/08/2026 August 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR SHANE ANTONY CHRISTIE

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORMA UK LIMITED

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM THE COURTYARD JOHN HARPER STREET WILLENHALL WEST MIDLANDS WV13 1RE

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR PAUL EDMUND WRIGHT

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR JASON LOYDON

View Document

12/08/2012 August 2020 CESSATION OF VICTORIA ANN LINDOP AS A PSC

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LINDOP

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, SECRETARY VICTORIA LINDOP

View Document

12/08/2012 August 2020 CESSATION OF JASON ALAN LOYDON AS A PSC

View Document

05/08/205 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/205 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055181910004

View Document

05/08/205 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055181910005

View Document

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

04/08/204 August 2020 ADOPT ARTICLES 03/07/2020

View Document

15/07/2015 July 2020 ERRONEOUS FILINGS RATIFIED 01/07/2020

View Document

06/07/206 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR JASON CROSS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

27/07/1827 July 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

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

View Accounts

24/04/1824 April 2018 CESSATION OF JASON ROGER CROSS AS A PSC

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ROGER CROSS

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR JASON ROGER CROSS

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/05/175 May 2017 COMPANY NAME CHANGED 1ST ACCESS UK LTD. CERTIFICATE ISSUED ON 05/05/17

View Document

12/04/1712 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM QUALITY HOUSE SPRING LANE WILLENHALL WEST MIDLANDS WV12 4HL

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055181910005

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN LOYDON / 31/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANN LINDOP / 31/10/2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055181910004

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE STANTON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 01/08/11 STATEMENT OF CAPITAL GBP 1200

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANN LINDOP / 31/10/2011

View Document

24/11/1124 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR LESLIE STANTON

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

09/02/119 February 2011 01/01/11 STATEMENT OF CAPITAL GBP 2000

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANN LINDOP / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN LOYDON / 09/02/2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA ANN LINDOP / 09/02/2011

View Document

03/01/113 January 2011 REGISTERED OFFICE CHANGED ON 03/01/2011 FROM 42 WOOD LANE WILLENHALL W MIDLANDS WV12 5NF

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/08/1021 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATE, SECRETARY JOHN GELLING ELLIS LOGGED FORM

View Document

28/02/0828 February 2008 SECRETARY APPOINTED VICTORIA ANN LINDOP

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: THE BARN PASTORAL CENTRE 173 CHURCH ROAD NORTHFIELD BIRMINGHAM B31 2LX

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: SELLY WICK HOUSE 59 SELLY WICK ROAD SELLY PARK BIRMINGHAM WEST MIDLANDS B29 7JE

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 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