DEVICE ACCESS UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Resolutions |
24/06/2524 June 2025 | Change of share class name or designation |
05/03/255 March 2025 | Confirmation statement made on 2025-01-21 with no updates |
06/02/256 February 2025 | Termination of appointment of Alice Branagan-Harris as a secretary on 2024-12-31 |
06/02/256 February 2025 | Termination of appointment of Michael James Branagan-Harris as a director on 2024-12-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/06/2322 June 2023 | Accounts for a small company made up to 2022-12-31 |
13/02/2313 February 2023 | Change of share class name or designation |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-21 with updates |
09/02/239 February 2023 | Memorandum and Articles of Association |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Particulars of variation of rights attached to shares |
06/02/236 February 2023 | Change of share class name or designation |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
03/02/233 February 2023 | Change of details for Mr Bertram Karl Haeussler as a person with significant control on 2022-12-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-21 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/03/2111 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/06/197 June 2019 | CURRSHO FROM 15/03/2020 TO 31/12/2019 |
22/05/1922 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/19 |
04/04/194 April 2019 | CESSATION OF ALICE BRANAGAN-HARRIS AS A PSC |
04/04/194 April 2019 | DIRECTOR APPOINTED MR BERTRAM KARL HAEUSSLER |
04/04/194 April 2019 | CESSATION OF MICHAEL JAMES BRANAGAN-HARRIS AS A PSC |
04/04/194 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTRAM KARL HAEUSSLER |
01/04/191 April 2019 | PREVSHO FROM 31/03/2019 TO 15/03/2019 |
18/03/1918 March 2019 | ADOPT ARTICLES 01/03/2019 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM ALBERTINE HOUSE REDLANDS DRIVE MICHELMERSH ROMSEY HAMPSHIRE SO51 0AG ENGLAND |
15/02/1915 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072573160001 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
15/01/1915 January 2019 | 15/01/19 STATEMENT OF CAPITAL GBP 100 |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
11/04/1811 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072573160002 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/08/172 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM ALBERTYNE HOUSE REDLANDS DRIVE UPPER TIMSBURY ROMSEY HAMPSHIRE SO51 0AG |
13/08/1513 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072573160002 |
13/08/1513 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072573160001 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BRANAGAN-HARRIS / 18/11/2011 |
29/05/1229 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
29/05/1229 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALICE BRANAGAN-HARRIS / 18/11/2011 |
29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM ALBERTINE HOUSE WOODLEY LANE ROMSEY HAMPSHIRE SO51 7JR UNITED KINGDOM |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/08/1130 August 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
07/06/117 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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