GEORGE OWEN ACCESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Secretary's details changed for Miss Helen Owen on 2025-01-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/04/2417 April 2024 Registered office address changed from Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP United Kingdom to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 2024-04-17

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

06/12/236 December 2023 Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP on 2023-12-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

21/02/2221 February 2022 Termination of appointment of George Owen as a director on 2021-03-26

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MISS HELEN OWEN

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM PENDLE VIEW FARM TOSSIDE SKIPTON NORTH YORKSHIRE BD23 4SJ ENGLAND

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM PENDLE VIEW FARM TOSSIDE SKIPTON NORTH YORKSHIRE BD23 4SJ

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 SECRETARY APPOINTED MISS HELEN OWEN

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY DAWN OWEN

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/01/104 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS; AMEND

View Document

11/12/0711 December 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/11/0215 November 2002 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