VERTICAL ACCESS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewChange of share class name or designation

View Document

29/07/2529 July 2025 NewSatisfaction of charge 022783450002 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 1 in full

View Document

25/02/2525 February 2025 Termination of appointment of Joanne Kay Stephinson as a director on 2024-12-31

View Document

25/02/2525 February 2025 Appointment of Hannah Claire Beith as a director on 2025-02-20

View Document

25/02/2525 February 2025 Appointment of Christopher Guest as a director on 2025-02-20

View Document

25/02/2525 February 2025 Director's details changed for Andrew Shott on 2025-02-24

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/06/16

View Document

31/10/1831 October 2018 CESSATION OF PAUL BRAITHWAITE AS A PSC

View Document

31/10/1831 October 2018 CESSATION OF PAUL WILLIAM BINGHAM AS A PSC

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HLWKH 607 LIMITED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BRAITHWAITE

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM BINGHAM

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/06/1730 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/06/1730 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BINGHAM / 31/08/2016

View Document

02/09/162 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BINGHAM / 31/08/2016

View Document

13/07/1613 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHOTT / 08/07/2016

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED JOANNE KAY STEPHINSON

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BRAITHWAITE

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022783450002

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATE, SECRETARY ONLINCE CORPORATE SECRETARIES LIMITED LOGGED FORM

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM, TAME BANK UNIT E211, WARMCO INDUSTRIAL PARK EAST GATE, MANCHESTER ROAD MOSSLEY, LANCASHIRE, OL5 9AY

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM, CARPENTER COURT, 1 MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2DH

View Document

23/04/0823 April 2008 SECRETARY APPOINTED PAUL WILLIAM BINGHAM

View Document

23/04/0823 April 2008 SECRETARY APPOINTED PAUL WILLIAM BINGHAM LOGGED FORM

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

14/02/0814 February 2008 £ NC 7000/8000 08/06/0

View Document

14/02/0814 February 2008 NC INC ALREADY ADJUSTED 08/06/07

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 169 UNION STREET, OLDHAM, LANCASHIRE OL1 1TD

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 £ NC 4000/5000 09/08/02

View Document

29/11/0229 November 2002 £ NC 6000/7000 09/08/02

View Document

29/11/0229 November 2002 NC INC ALREADY ADJUSTED 09/08/02

View Document

29/11/0229 November 2002 NC INC ALREADY ADJUSTED 09/08/02

View Document

29/11/0229 November 2002 NC INC ALREADY ADJUSTED 09/08/02

View Document

29/11/0229 November 2002 NC INC ALREADY ADJUSTED 09/08/02

View Document

29/11/0229 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0229 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0229 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0229 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0229 November 2002 £ NC 3000/4000 09/08/02

View Document

29/11/0229 November 2002 £ NC 5000/6000 09/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 01/04/01

View Document

12/04/0212 April 2002 £ NC 2000/3000 01/04/0

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: RHODES BANK, OLDHAM, LANCASHIRE, OL1 1TA

View Document

11/08/0011 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 NC INC ALREADY ADJUSTED 30/03/98

View Document

14/07/9814 July 1998 £ NC 1000/2000 30/03/98

View Document

14/07/9814 July 1998 £ NC 100/1000 30/03/98

View Document

14/07/9814 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/03/98

View Document

14/07/9814 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/03/98

View Document

14/07/9814 July 1998 NC INC ALREADY ADJUSTED 30/03/98

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

30/07/9630 July 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9524 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

17/12/9117 December 1991 FIRST GAZETTE

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9010 April 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/07/8926 July 1989 COMPANY NAME CHANGED SKYLINE LIMITED CERTIFICATE ISSUED ON 26/07/89

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 WD 29/03/89 AD 30/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

10/03/8910 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: RHODES BANK, OLDHAM, LANCASHIRE, OL1 1TA

View Document

28/07/8828 July 1988 SECRETARY RESIGNED

View Document

19/07/8819 July 1988 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