ACQUIRED ACCESS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Director's details changed for Mr Reece Emberton on 2024-07-22

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Accounts

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Change of details for Mr Reece Dane Emberton as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Change of details for Mr Liam Harrison as a person with significant control on 2022-02-11

View Document

16/07/2116 July 2021 CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES

View Document

16/07/2116 July 2021 REGISTERED OFFICE CHANGED ON 16/07/2021 FROM GRIFFIN SUITE T1/T1A THE ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESIELD SK10 5JB ENGLAND

View Document

16/07/2116 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REECE DANE EMBERTON

View Document

16/07/2116 July 2021 Notification of Reece Dane Emberton as a person with significant control on 2021-04-11

View Document

16/07/2116 July 2021 CESSATION OF JAMES LEWIS GOODIER AS A PSC

View Document

16/07/2116 July 2021 Cessation of James Lewis Goodier as a person with significant control on 2021-04-11

View Document

28/06/2128 June 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES GOODIER

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS EMBERTON / 04/03/2021

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR RHYS EMBERTON

View Document

09/02/219 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 100

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM HARRISON

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR LIAM HARRISON

View Document

11/01/2111 January 2021 CESSATION OF DANIEL FRANCIS DALY BARON AS A PSC

View Document

11/01/2111 January 2021 CESSATION OF AARON LEE FURNIVAL AS A PSC

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL BARON

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR AARON FURNIVAL

View Document

13/11/2013 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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