YOUACCESS CONSULT LTD

Company Documents

DateDescription
15/03/2515 March 2025 Appointment of Mr Ajibola Olufemi Ayeyemi as a director on 2025-03-01

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

11/03/2511 March 2025 Accounts for a dormant company made up to 2023-12-31

View Document

10/03/2510 March 2025 Accounts for a dormant company made up to 2022-12-31

View Document

07/02/257 February 2025 Notification of Ajibola Olufemi Ayeyemi as a person with significant control on 2025-01-05

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Registered office address changed from 46 Kirpal Road Portsmouth PO3 6FD England to 15 Arras Road Portsmouth PO3 5FY on 2023-03-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM SUITE B, THE INNOVATION CENTRE, 5 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH ENGLAND

View Document

25/08/1625 August 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information