ACCESSIT DATA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

23/05/2423 May 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

01/06/231 June 2023 Notification of Accessit Data (Holdings) Ltd as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Notification of Karen Brigette Saunders as a person with significant control on 2023-05-30

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Appointment of Mr Jonathan Richard Saunders as a director on 2021-07-19

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

07/12/207 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IVOR RICHARD SAUNDERS / 23/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 24 RIPON STREET CARE OF APS ACCOUNTANCY LIMITED AYLESBURY BUCKINGHAMSHIRE HP20 2JP ENGLAND

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BRIGETTE SAUNDERS / 23/10/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 24 RIPON STREET AYLESBURY BUCKS HP20 2JP

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR IVOR RICHARD SAUNDERS

View Document

01/08/121 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR IVOR SAUNDERS

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR SAUNDERS / 01/01/2010

View Document

02/08/102 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN BRIGETTE SAUNDERS / 01/01/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WALKER

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 2ND FLOOR BAKERY HOUSE 27-29 BUCKINGHAM STREET AYLESBURY BUCKS HP20 2LA

View Document

30/07/0730 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0617 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0617 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 COMPANY NAME CHANGED ACCESSIT (UK) LIMITED CERTIFICATE ISSUED ON 15/06/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: THE PARLOUR MANOR COURTYARD ASTON SANDFORD AYLESBURY BUCKINGHAMSHIRE HP17 8JB

View Document

08/08/058 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 1 HIGH STREET, CHALFONT ST PETER GERRARDS CROSS BUCKS SL9 9QE

View Document

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

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 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