DEVICE ACCESS UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Resolutions

View Document

24/06/2524 June 2025 Change of share class name or designation

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

06/02/256 February 2025 Termination of appointment of Alice Branagan-Harris as a secretary on 2024-12-31

View Document

06/02/256 February 2025 Termination of appointment of Michael James Branagan-Harris as a director on 2024-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Accounts for a small company made up to 2022-12-31

View Document

13/02/2313 February 2023 Change of share class name or designation

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Particulars of variation of rights attached to shares

View Document

06/02/236 February 2023 Change of share class name or designation

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

03/02/233 February 2023 Change of details for Mr Bertram Karl Haeussler as a person with significant control on 2022-12-20

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

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

View Accounts

11/03/2111 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

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

View Accounts

07/06/197 June 2019 CURRSHO FROM 15/03/2020 TO 31/12/2019

View Document

22/05/1922 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/19

View Document

04/04/194 April 2019 CESSATION OF ALICE BRANAGAN-HARRIS AS A PSC

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR BERTRAM KARL HAEUSSLER

View Document

04/04/194 April 2019 CESSATION OF MICHAEL JAMES BRANAGAN-HARRIS AS A PSC

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTRAM KARL HAEUSSLER

View Document

01/04/191 April 2019 PREVSHO FROM 31/03/2019 TO 15/03/2019

View Document

18/03/1918 March 2019 ADOPT ARTICLES 01/03/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM ALBERTINE HOUSE REDLANDS DRIVE MICHELMERSH ROMSEY HAMPSHIRE SO51 0AG ENGLAND

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072573160001

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072573160002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM ALBERTYNE HOUSE REDLANDS DRIVE UPPER TIMSBURY ROMSEY HAMPSHIRE SO51 0AG

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072573160002

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072573160001

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BRANAGAN-HARRIS / 18/11/2011

View Document

29/05/1229 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ALICE BRANAGAN-HARRIS / 18/11/2011

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM ALBERTINE HOUSE WOODLEY LANE ROMSEY HAMPSHIRE SO51 7JR UNITED KINGDOM

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

07/06/117 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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