ACQUIRED ACCESS LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Director's details changed for Mr Reece Emberton on 2024-07-22 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Previous accounting period extended from 2022-11-30 to 2022-12-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-07-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/11/2217 November 2022 | Compulsory strike-off action has been discontinued |
16/11/2216 November 2022 | Total exemption full accounts made up to 2021-11-30 |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/02/2211 February 2022 | Change of details for Mr Reece Dane Emberton as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Change of details for Mr Liam Harrison as a person with significant control on 2022-02-11 |
16/07/2116 July 2021 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES |
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 |
16/07/2116 July 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REECE DANE EMBERTON |
16/07/2116 July 2021 | Notification of Reece Dane Emberton as a person with significant control on 2021-04-11 |
16/07/2116 July 2021 | CESSATION OF JAMES LEWIS GOODIER AS A PSC |
16/07/2116 July 2021 | Cessation of James Lewis Goodier as a person with significant control on 2021-04-11 |
28/06/2128 June 2021 | APPOINTMENT TERMINATED, DIRECTOR JAMES GOODIER |
08/03/218 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS EMBERTON / 04/03/2021 |
05/03/215 March 2021 | DIRECTOR APPOINTED MR RHYS EMBERTON |
09/02/219 February 2021 | 01/02/21 STATEMENT OF CAPITAL GBP 100 |
08/02/218 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM HARRISON |
04/02/214 February 2021 | DIRECTOR APPOINTED MR LIAM HARRISON |
11/01/2111 January 2021 | CESSATION OF DANIEL FRANCIS DALY BARON AS A PSC |
11/01/2111 January 2021 | CESSATION OF AARON LEE FURNIVAL AS A PSC |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BARON |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, DIRECTOR AARON FURNIVAL |
13/11/2013 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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