INACCESS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-27 with updates |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | Full accounts made up to 2022-12-31 |
20/09/2420 September 2024 | Appointment of Ms Julieann Esper Rainville as a director on 2024-09-16 |
20/09/2420 September 2024 | Termination of appointment of Gary Meyers as a director on 2024-09-16 |
30/08/2430 August 2024 | Second filing of Confirmation Statement dated 2023-07-27 |
16/08/2416 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
09/08/249 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
11/07/2411 July 2024 | Notification of a person with significant control statement |
11/07/2411 July 2024 | Cessation of Power Factors Holdings Llc as a person with significant control on 2023-06-09 |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Registered office address changed from PO Box 4385 08301170 - Companies House Default Address Cardiff CF14 8LH to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2024-06-13 |
28/02/2428 February 2024 | Registered office address changed to PO Box 4385, 08301170 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-28 |
06/09/236 September 2023 | Notification of Power Factors Holdings Llc as a person with significant control on 2023-06-09 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
20/06/2320 June 2023 | Cessation of Inaccess Holdings Ltd as a person with significant control on 2023-06-09 |
07/06/237 June 2023 | Termination of appointment of Christos Georgopoulos as a director on 2023-05-31 |
10/05/2310 May 2023 | Appointment of Mr Ilan Tordjaman as a director on 2023-05-03 |
10/05/2310 May 2023 | Appointment of Mr Gary Meyers as a director on 2023-05-03 |
24/01/2324 January 2023 | Full accounts made up to 2021-12-31 |
29/12/2229 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
04/10/214 October 2021 | Full accounts made up to 2020-12-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
31/07/2031 July 2020 | CESSATION OF INACCESS INVESTMENTS LIMITED AS A PSC |
22/07/2022 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INACCESS HOLDINGS LTD |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
25/09/1925 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 88 WOOD STREET LONDON EC2V 7RS |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
24/08/1824 August 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083011700001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/03/1617 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | COMPANY NAME CHANGED SENSE ONE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 30/12/15 |
07/07/157 July 2015 | 31/12/14 TOTAL EXEMPTION FULL |
09/06/159 June 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
11/04/1411 April 2014 | 27/02/14 STATEMENT OF CAPITAL GBP 102750 |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOS GEORGOPOULOS / 26/02/2014 |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOS GEORGOPOULOS / 19/02/2014 |
26/02/1426 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
26/02/1426 February 2014 | DIRECTOR APPOINTED MR. CHRISTOS GEORGOPOULOS |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS MAVROS |
16/01/1416 January 2014 | PREVEXT FROM 30/11/2013 TO 31/12/2013 |
06/11/136 November 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
10/07/1310 July 2013 | 20/11/12 STATEMENT OF CAPITAL GBP 25000.00 |
17/06/1317 June 2013 | 20/11/12 STATEMENT OF CAPITAL GBP 25000 |
20/11/1220 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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