INACCESS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Full accounts made up to 2022-12-31

View Document

20/09/2420 September 2024 Appointment of Ms Julieann Esper Rainville as a director on 2024-09-16

View Document

20/09/2420 September 2024 Termination of appointment of Gary Meyers as a director on 2024-09-16

View Document

30/08/2430 August 2024 Second filing of Confirmation Statement dated 2023-07-27

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

11/07/2411 July 2024 Notification of a person with significant control statement

View Document

11/07/2411 July 2024 Cessation of Power Factors Holdings Llc as a person with significant control on 2023-06-09

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Registered office address changed from PO Box 4385 08301170 - Companies House Default Address Cardiff CF14 8LH to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2024-06-13

View Document

28/02/2428 February 2024 Registered office address changed to PO Box 4385, 08301170 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-28

View Document

06/09/236 September 2023 Notification of Power Factors Holdings Llc as a person with significant control on 2023-06-09

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

20/06/2320 June 2023 Cessation of Inaccess Holdings Ltd as a person with significant control on 2023-06-09

View Document

07/06/237 June 2023 Termination of appointment of Christos Georgopoulos as a director on 2023-05-31

View Document

10/05/2310 May 2023 Appointment of Mr Ilan Tordjaman as a director on 2023-05-03

View Document

10/05/2310 May 2023 Appointment of Mr Gary Meyers as a director on 2023-05-03

View Document

24/01/2324 January 2023 Full accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 CESSATION OF INACCESS INVESTMENTS LIMITED AS A PSC

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INACCESS HOLDINGS LTD

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 88 WOOD STREET LONDON EC2V 7RS

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083011700001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 COMPANY NAME CHANGED SENSE ONE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 30/12/15

View Document

07/07/157 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

11/04/1411 April 2014 27/02/14 STATEMENT OF CAPITAL GBP 102750

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOS GEORGOPOULOS / 26/02/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOS GEORGOPOULOS / 19/02/2014

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR. CHRISTOS GEORGOPOULOS

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS MAVROS

View Document

16/01/1416 January 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 20/11/12 STATEMENT OF CAPITAL GBP 25000.00

View Document

17/06/1317 June 2013 20/11/12 STATEMENT OF CAPITAL GBP 25000

View Document

20/11/1220 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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