ACCESSIDEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870041 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870051 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870049 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870048 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870042 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870047 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870045 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870043 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870040 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 18 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 38 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870063 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870061 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870060 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870057 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870056 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870054 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870053 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870052 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 040671870044 in full

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Previous accounting period shortened from 2022-10-01 to 2022-09-30

View Document

21/06/2321 June 2023 Previous accounting period extended from 2022-09-23 to 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-25 to 2020-09-24

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 PREVSHO FROM 26/09/2018 TO 25/09/2018

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040671870063

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR SANDHIP SINGH SANGHA / 02/01/2019

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR PERDIP SINGH SANGHA / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PERDIP SINGH SANGHA / 02/01/2019

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 60 WHARFEDALE ROAD POGMOOR BARNSLEY SOUTH YORKSHIRE S75 2LJ

View Document

24/12/1824 December 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040671870039

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CURRSHO FROM 27/09/2017 TO 26/09/2017

View Document

28/06/1828 June 2018 PREVSHO FROM 28/09/2017 TO 27/09/2017

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040671870062

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040671870061

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

28/06/1728 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

05/11/165 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040671870060

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040671870046

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040671870059

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040671870058

View Document

30/11/1530 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/157 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870057

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870043

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870055

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870054

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870053

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870052

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870051

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870050

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870042

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870056

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870040

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870041

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870044

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870045

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870046

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870047

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870048

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870049

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040671870039

View Document

29/09/1429 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR GURDEV SANGHA

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 DIRECTOR APPOINTED MR GURDEV SINGH SANGHA

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY JASPAL SANGHA

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR SANDIP SANGHA

View Document

28/11/1228 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/09/1115 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDIP SINGH SANGHA / 07/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERDIP SINGH SANGHA / 07/09/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 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