SOUTHERN ACCESS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

25/06/2525 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

03/04/253 April 2025 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

28/03/2528 March 2025 Appointment of Mrs Vanessa Jayne Southern as a director on 2025-03-15

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2021-03-31

View Document

23/07/2123 July 2021 Cessation of Spirit Health Group Limited as a person with significant control on 2021-07-19

View Document

21/07/2121 July 2021 Resolutions

View Document

20/07/2120 July 2021 Registered office address changed from Spirit House Saffron Way Leicester LE2 6UP England to Tigh Willow Mill Road Gazeley Newmarket Suffolk CB8 8RW on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Christopher Andrew Barker as a director on 2021-07-19

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2019

View Document

08/09/208 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2018

View Document

18/08/2018 August 2020 CESSATION OF EREN DEMIR AS A PSC

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 1000

View Document

07/05/197 May 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

01/05/181 May 2018 ADOPT ARTICLES 19/04/2018

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM TIGH WILLOW MILL ROAD GAZELEY NEWMARKET SUFFOLK CB8 8RW

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR VANESSA SOUTHERN

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BARKER

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR EREN DEMIR

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPIRIT HEALTH GROUP LIMITED

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED PATHWAY COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 17/04/18

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA JAYNE SOUTHERN

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ANDREW SOUTHERN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EREN DEMIR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR EREN DEMIR / 01/01/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR EREN DEMIR / 01/02/2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR EREN DEMIR / 17/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 DIRECTOR APPOINTED DR EREN DEMIR

View Document

05/02/145 February 2014 01/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 8 COLLEGE PLACE LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2FF

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JAYNE SOUTHERN / 01/01/2010

View Document

24/08/1024 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ANDREW SOUTHERN / 01/01/2010

View Document

30/03/1030 March 2010 18/06/08 STATEMENT OF CAPITAL GBP 3

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 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