INACCESS HOLDINGS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2024-10-20 with no updates

View Document

10/12/2410 December 2024 Full accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

15/08/2315 August 2023 Group of companies' accounts made up to 2021-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2022-10-24 with updates

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Statement of capital on 2023-06-08

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-07-30 with updates

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Group of companies' accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Compulsory strike-off action has been suspended

View Document

23/12/2123 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

21/07/2021 July 2020 CESSATION OF INACCESS INVESTMENTS LIMITED AS A PSC

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

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

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 10/09/16 STATEMENT OF CAPITAL GBP 322972

View Document

24/04/1724 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/173 April 2017 10/09/16 STATEMENT OF CAPITAL GBP 327.210

View Document

13/03/1713 March 2017 ADOPT ARTICLES 07/07/2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Document

08/08/168 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/168 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 322971

View Document

25/07/1625 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 361003

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR. ION TSAKONAS

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR EMMANOUIL PATSIOS

View Document

11/07/1611 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 361003

View Document

11/07/1611 July 2016 STATEMENT BY DIRECTORS

View Document

11/07/1611 July 2016 REDUCTION OF SHARE PREMIUM ACCOUNT 07/07/2016

View Document

11/07/1611 July 2016 SOLVENCY STATEMENT DATED 07/07/16

View Document

17/03/1617 March 2016 Annual return made up to 11 March 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 INACCESS LIMITED CERTIFICATE ISSUED ON 30/12/15

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

09/06/159 June 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

28/03/1428 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 SECOND FILING FOR FORM SH01

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMANOUIL PATSIOS / 11/03/2013

View Document

20/02/1320 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 226019

View Document

09/08/129 August 2012 CURRSHO FROM 31/07/2013 TO 31/12/2012

View Document

13/07/1213 July 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