ACCESSIT DATA (HOLDINGS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

16/06/2316 June 2023 Second filing of Confirmation Statement dated 2023-05-22

View Document

22/05/2322 May 2023 Notification of Ivor Richard Saunders as a person with significant control on 2023-04-30

View Document

22/05/2322 May 2023 Cessation of Accessit Data Limited as a person with significant control on 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

29/09/2229 September 2022 Change of details for Accessit Data Limited as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Change of details for Mrs Karen Brigette Saunders as a person with significant control on 2022-09-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESSIT DATA LIMITED

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN BRIGETTE SAUNDERS / 23/02/2018

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/02/1822 February 2018 CESSATION OF ACCESSIT DATA LTD AS A PSC

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN SAUNDERS / 22/02/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SAUNDERS

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESSIT DATA LTD

View Document

15/02/1815 February 2018 CESSATION OF IVOR RICHARD SAUNDERS AS A PSC

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BYRON-GRANGE / 23/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 24 RIPON STREET CARE OF APS ACCOUNTANCY LIMITED AYLESBURY BUCKINGHAMSHIRE HP20 2JP ENGLAND

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / IVOR SAUNDERS / 23/10/2017

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / IVOR SAUNDERS / 23/10/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 24 RIPON STREET AYLESBURY BUCKS HP20 2JP

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

03/03/173 March 2017 26/02/17 Statement of Capital gbp 50

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/03/1516 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/06/1312 June 2013 DIRECTOR APPOINTED MR MARTIN BYRON-GRANGE

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JEFFERSON

View Document

25/04/1325 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1230 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/03/1111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GRAY JEFFERSON / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED TIMOTHY JOHN GRAY JEFFERSON

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WALKER

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/07/08

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 2ND FLOOR, BAKERY HOUSE 27/29 BUCKINGHAM STREET AYLESBURY BUCKS HP20 2LA

View Document

26/02/0726 February 2007 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