I E ACCESS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

10/04/2510 April 2025 Appointment of Mrs Lauren Wilson as a secretary on 2025-04-06

View Document

28/02/2528 February 2025 Termination of appointment of Paul Anthony Corfield as a director on 2025-02-27

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

14/01/2514 January 2025 Registered office address changed from Ie Access Ltd Gateford Road Shireoaks Worksop Nottinghamshire S81 8AE to Unit 23 White Rook Business Park Old Lane Halfway Sheffield S20 3GZ on 2025-01-14

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

21/08/2421 August 2024 Registered office address changed from PO Box 4385 13840933 - Companies House Default Address Cardiff CF14 8LH to Ie Access Ltd Gateford Road Shireoaks Worksop Nottinghamshire S81 8AE on 2024-08-21

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024 Registered office address changed to PO Box 4385, 13840933 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-06

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Resolutions

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

11/01/2411 January 2024 Director's details changed for Mr Paul Anthony Corfield on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from Unit 1 Don Road Sheffield S9 2TJ England to 7 Bell Yard Bell Yard London WC2A 2JR on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Mr Phillip Robin Smith on 2024-01-11

View Document

10/01/2410 January 2024 Appointment of Mr Phillip Robin Smith as a director on 2024-01-01

View Document

10/01/2410 January 2024 Appointment of Mr Paul Anthony Corfield as a director on 2024-01-01

View Document

10/01/2410 January 2024 Director's details changed for Charlie Thomas Wheeler on 2024-01-01

View Document

10/01/2410 January 2024 Director's details changed for Charlie Thomas Wheeler on 2024-01-01

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-01-30

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

16/12/2316 December 2023 Certificate of change of name

View Document

10/10/2310 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

25/01/2325 January 2023 Registered office address changed from 99 Parkway Avenue Sheffield S9 4WG England to Unit 1 Don Road Sheffield S9 2TJ on 2023-01-25

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

11/01/2211 January 2022 Incorporation

View Document


More Company Information