JUST: 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
03/04/253 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Registered office address changed from 10-12 Avenue Hq, East Parade Leeds LS1 2BH England to Regus, Leeds Cty West Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2024-07-23

View Document

15/05/2415 May 2024 Change of share class name or designation

View Document

15/05/2415 May 2024 Particulars of variation of rights attached to shares

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

13/03/2413 March 2024 Appointment of Mr Olusola Michael Fasosin as a director on 2021-07-21

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

13/02/2313 February 2023 Registered office address changed from Platform New Station Street Leeds LS1 4JB England to 10-12 Avenue Hq, East Parade Leeds LS1 2BH on 2023-02-13

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Sub-division of shares on 2021-08-30

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Termination of appointment of Marvin Anthony Martin as a director on 2021-06-29

View Document

29/06/2129 June 2021 Second filing of Confirmation Statement dated 2019-03-09

View Document

28/06/2128 June 2021 Notification of Rachael Marsh as a person with significant control on 2016-04-06

View Document

28/06/2128 June 2021 Notification of Stephen Kafula Mpashi Mwanza as a person with significant control on 2016-04-06

View Document

28/06/2128 June 2021 Change of details for Ms Sophie Walker as a person with significant control on 2021-06-24

View Document

28/06/2128 June 2021 Cessation of Stephen Kafula Mpashi Mwanza as a person with significant control on 2021-06-24

View Document

28/06/2128 June 2021 Cessation of Rachael Marsh as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021

View Document

24/06/2124 June 2021 Statement of capital on 2021-06-24

View Document

24/06/2124 June 2021

View Document

24/06/2124 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR MARVIN ANTHONY MARTIN

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR VINAY KUMAR

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 ADOPT ARTICLES 25/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 Confirmation statement made on 2019-03-09 with updates

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 11/02/19 STATEMENT OF CAPITAL GBP 1

View Document

18/02/1918 February 2019 CESSATION OF STEPHEN MWANZA AS A PSC

View Document

18/02/1918 February 2019 CESSATION OF RACHAEL MARSH AS A PSC

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR RACHAEL MARSH

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MWANZA

View Document

08/01/198 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM C/O MILLS KLEIN STEPHENSON 4TH FLOOR, REX HOUSE 4 - 12 REGENT STREET LONDON SW1Y 4PE UNITED KINGDOM

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/03/169 March 2016 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