UP 4 ACCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-05-11 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
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 |
25/10/2425 October 2024 | Termination of appointment of Alex Cheetham as a secretary on 2024-10-25 |
25/10/2425 October 2024 | Director's details changed for Mr Roy Anthony Cheetham on 2024-10-25 |
25/10/2425 October 2024 | Director's details changed for Mr Jay Anthony Cheetham on 2024-10-25 |
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 |
10/07/2410 July 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/11/2327 November 2023 | Notification of Jay Anthony Cheetham as a person with significant control on 2023-11-27 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-11 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-11 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/02/198 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/09/1730 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/11/1620 November 2016 | DIRECTOR APPOINTED MRS NICKY CHEETHAM |
17/06/1617 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
03/06/153 June 2015 | 03/06/15 STATEMENT OF CAPITAL GBP 200 |
03/06/153 June 2015 | DIRECTOR APPOINTED MR JAY ANTHONY CHEETHAM |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/12/118 December 2011 | APPOINTMENT TERMINATED, SECRETARY JOANNE BARRINGER |
08/12/118 December 2011 | SECRETARY APPOINTED MR ALEX CHEETHAM |
13/05/1113 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANTHONY CHEETHAM / 11/05/2010 |
27/05/1027 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
11/05/0911 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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