BROAD ACCESS SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-01-28 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 07/08/247 August 2024 | Statement of capital following an allotment of shares on 2024-04-15 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 17/01/2417 January 2024 | Change of share class name or designation |
| 17/01/2417 January 2024 | Resolutions |
| 17/01/2417 January 2024 | Memorandum and Articles of Association |
| 17/01/2417 January 2024 | Particulars of variation of rights attached to shares |
| 17/01/2417 January 2024 | Resolutions |
| 17/01/2417 January 2024 | Resolutions |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-01-28 with updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 09/02/229 February 2022 | Change of details for Mr Patrick John Connolly as a person with significant control on 2022-02-09 |
| 09/02/229 February 2022 | Director's details changed for Mr Patrick John Connolly on 2022-02-09 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-01-28 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/01/2211 January 2022 | Termination of appointment of Michael Jonathan Ainscough as a director on 2022-01-10 |
| 15/11/2115 November 2021 | Sub-division of shares on 2021-03-23 |
| 15/11/2115 November 2021 | Resolutions |
| 15/11/2115 November 2021 | Resolutions |
| 15/11/2115 November 2021 | Resolutions |
| 15/11/2115 November 2021 | Resolutions |
| 15/11/2115 November 2021 | Resolutions |
| 12/11/2112 November 2021 | Statement of capital following an allotment of shares on 2021-03-23 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 09/08/219 August 2021 | Registered office address changed from Unit 419, 4th Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to The Barns Limes Lane Whitley Warrington WA4 4DU on 2021-08-09 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM BROADSTONE HOUSE BROADSTONE ROAD REDDISH STOCKPORT CHESHIRE SK5 7DL ENGLAND |
| 06/05/206 May 2020 | DIRECTOR APPOINTED MR PHILIP BROWN |
| 04/05/204 May 2020 | DIRECTOR APPOINTED MR ANDREW MARK SINGLETON |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
| 29/01/1929 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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