DIGNITY ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

01/10/241 October 2024 Director's details changed for Ms Joanna Sale on 2023-11-01

View Document

01/10/241 October 2024 Termination of appointment of Joanna Frances Mumford as a secretary on 2023-11-01

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/11/2313 November 2023 Appointment of Ms Joanna Sale as a director on 2023-11-01

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Appointment of Mr Lewis Gerald Andrew Gopsill as a director on 2021-12-13

View Document

14/12/2114 December 2021 Appointment of Mrs Joanna Frances Mumford as a secretary on 2021-12-13

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID COWAN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID NEVILLE COWAN / 21/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/11/1420 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

06/01/146 January 2014 COMPANY NAME CHANGED ADAPTAPOD 2014 LIMITED CERTIFICATE ISSUED ON 06/01/14

View Document

13/11/1313 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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