ACCESSDATA UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

08/11/248 November 2024 Director's details changed for Mrs Michelle Rene Spencer on 2024-11-07

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Registered office address changed from Exterro Uk Limited 2nd Floor 40-42 Parker Street London WC2B 5PQ United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

31/10/2331 October 2023 Director's details changed for Mrs Michelle Rene Spencer on 2023-10-31

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

29/11/2229 November 2022 Registered office address changed from 5 Merchant Square London W2 1AY England to Exterro Uk Limited 2nd Floor 40-42 Parker Street London WC2B5PQ on 2022-11-29

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR LIMONGELLI

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM FLOOR 11 WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT UNITED KINGDOM

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY RADIUS COMMERCIAL SERVICES LIMITED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

04/12/174 December 2017 CESSATION OF TIM LEEHEALEY AS A PSC

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR. JONATHAN LYNN COOK

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LANGHAIM II

View Document

11/01/1711 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RADIUS COMMERCIAL SERVICES / 01/01/2017

View Document

14/11/1614 November 2016 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

08/11/168 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information