SHARED ACCESS LTD

Company Documents

DateDescription
25/10/2425 October 2024 Director's details changed for Mr Stephen Harl Clark on 2024-07-09

View Document

18/10/2418 October 2024 Satisfaction of charge 063453160005 in full

View Document

18/10/2418 October 2024 Registration of charge 063453160006, created on 2024-10-17

View Document

17/10/2417 October 2024 Satisfaction of charge 063453160003 in full

View Document

17/10/2417 October 2024 Satisfaction of charge 063453160002 in full

View Document

17/10/2417 October 2024 Satisfaction of charge 063453160004 in full

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/05/2431 May 2024 Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-05-31

View Document

04/01/244 January 2024 Registration of charge 063453160005, created on 2023-12-29

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

24/11/2224 November 2022 Cessation of The Goldman Sachs Group, Inc as a person with significant control on 2018-08-30

View Document

24/11/2224 November 2022 Notification of a person with significant control statement

View Document

30/11/2130 November 2021 Registration of charge 063453160004, created on 2021-11-16

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

02/07/192 July 2019 SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/03/196 March 2019 ARTICLES OF ASSOCIATION

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063453160003

View Document

15/02/1915 February 2019 ALTER ARTICLES 27/01/2019

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

19/12/1819 December 2018 CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / THE GOLDMAN SACHS GROUP, INC / 27/06/2018

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE GOLDMAN SACHS GROUP, INC

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063453160002

View Document

10/05/1710 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1527 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/09/149 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

12/02/1312 February 2013 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN REINHARD

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR DALE CAREY

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/12/109 December 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

25/09/1025 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

18/08/1018 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM, JELLICOE HOUSE GRANGE DRIVE, BOTLEIGH GRANGE OFFICE CAMPUS HEDGE END, SOUTHAMPTON, SO30 2AF

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JACKMAN / 01/08/2008

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM, INTERNATIONAL HOUSE, SOUTHAMPTON INTERNATIONAL BUS PK, GEORGE CURL WAY, SOUTHAMPTON S018 2RZ

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/12/2007

View Document

22/12/0722 December 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

22/12/0722 December 2007 S366A DISP HOLDING AGM 05/09/07

View Document

22/12/0722 December 2007 S386 DISP APP AUDS 05/09/07

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 COMPANY NAME CHANGED SHARED ACCESS UK COMPANY LIMITED CERTIFICATE ISSUED ON 04/09/07

View Document

16/08/0716 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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