UP 4 ACCESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-05-11 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Registered office address changed from 41 41 Bell Road Cosham Portsmouth PO6 3NX United Kingdom to 41 Bell Road Portsmouth PO6 3NX on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Alex Cheetham as a secretary on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Roy Anthony Cheetham on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Jay Anthony Cheetham on 2024-10-25

View Document

24/10/2424 October 2024 Registered office address changed from 32 Castle Road Rowlands Castle Hants PO9 6AS to 41 41 Bell Road Cosham Portsmouth PO6 3NX on 2024-10-24

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/11/2327 November 2023 Notification of Jay Anthony Cheetham as a person with significant control on 2023-11-27

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/09/1730 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/11/1620 November 2016 DIRECTOR APPOINTED MRS NICKY CHEETHAM

View Document

17/06/1617 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 200

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR JAY ANTHONY CHEETHAM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE BARRINGER

View Document

08/12/118 December 2011 SECRETARY APPOINTED MR ALEX CHEETHAM

View Document

13/05/1113 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANTHONY CHEETHAM / 11/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/0911 May 2009 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