I E ACCESS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with updates |
10/04/2510 April 2025 | Appointment of Mrs Lauren Wilson as a secretary on 2025-04-06 |
28/02/2528 February 2025 | Termination of appointment of Paul Anthony Corfield as a director on 2025-02-27 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-10 with no updates |
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 |
24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
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 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
06/06/246 June 2024 | |
06/06/246 June 2024 | |
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 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2024-01-30 |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Memorandum and Articles of Association |
16/01/2416 January 2024 | Resolutions |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-10 with updates |
11/01/2411 January 2024 | Director's details changed for Mr Paul Anthony Corfield on 2024-01-11 |
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 |
11/01/2411 January 2024 | Director's details changed for Mr Phillip Robin Smith on 2024-01-11 |
10/01/2410 January 2024 | Appointment of Mr Phillip Robin Smith as a director on 2024-01-01 |
10/01/2410 January 2024 | Appointment of Mr Paul Anthony Corfield as a director on 2024-01-01 |
10/01/2410 January 2024 | Director's details changed for Charlie Thomas Wheeler on 2024-01-01 |
10/01/2410 January 2024 | Director's details changed for Charlie Thomas Wheeler on 2024-01-01 |
07/01/247 January 2024 | Total exemption full accounts made up to 2023-01-30 |
04/01/244 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
16/12/2316 December 2023 | Certificate of change of name |
10/10/2310 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
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 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
11/01/2211 January 2022 | Incorporation |
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