SANTIA ACCESS SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

18/03/2418 March 2024 Director's details changed for Mr Bryn Scott Dodgson on 2024-03-18

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew Allen as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

17/07/2317 July 2023 Notification of Santia Limited as a person with significant control on 2018-03-22

View Document

17/07/2317 July 2023 Withdrawal of a person with significant control statement on 2023-07-17

View Document

10/02/2310 February 2023 Elect to keep the directors' register information on the public register

View Document

10/02/2310 February 2023 Elect to keep the directors' residential address register information on the public register

View Document

10/02/2310 February 2023 Elect to keep the secretaries register information on the public register

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

01/12/211 December 2021 Accounts for a small company made up to 2020-12-31

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Mr Philip Edwin Greenwood as a director on 2021-09-06

View Document

05/10/215 October 2021 Appointment of Mr Bryn Scott Dodgson as a director on 2021-09-06

View Document

23/09/2123 September 2021 Satisfaction of charge 112705730001 in full

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR GARETH PAUL VAUGHAN

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR EDWARD THOMAS DEVERILL

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR KARL ROBERT KERWIN

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR CRAIG JONES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR LIAM DANIEL MCLOUGHLIN

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR WILLIAM ANDREW DEVERILL

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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