NETACCESS I-AX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

08/04/258 April 2025 Cessation of Peter Nicholas Richards as a person with significant control on 2025-04-02

View Document

07/04/257 April 2025 Notification of Netaccess Software Limited as a person with significant control on 2025-04-02

View Document

18/03/2518 March 2025 Registered office address changed from 3 West Street Leighton Buzzard LU7 1DA England to Priory Business Park Stannard Way Bedford MK44 3WG on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mr Peter Nicholas Richards on 2025-03-18

View Document

18/03/2518 March 2025 Change of details for Mr Peter Nicholas Richards as a person with significant control on 2025-03-18

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/05/2430 May 2024 Change of details for Mr Peter Richards as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Peter Nicholas Richards on 2024-05-30

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Cessation of Lennart Preutz as a person with significant control on 2023-09-22

View Document

25/09/2325 September 2023 Termination of appointment of Lennart Preutz as a director on 2023-09-22

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Director's details changed for Mr Peter Richards on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Mr Peter Richards as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Lennart Preutz as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Director's details changed for Lennart Preutz on 2022-04-01

View Document

27/04/2227 April 2022 Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27

View Document

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

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY NATALIE RICHARDS

View Document

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

View Document

18/05/1718 May 2017 SECRETARY APPOINTED NATALIE SHEILA RICHARDS

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY PETER RICHARDS

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / LENNART PREUTZ / 08/05/2017

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 15/01/2015

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 15/01/2015

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/102 December 2010 COMPANY NAME CHANGED I-AX LIMITED CERTIFICATE ISSUED ON 02/12/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LENNART PREUTZ / 30/05/2010

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDS / 30/05/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBERTS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: UNIT B BEDFORD BUSINESS CENTRE MILE ROAD BEDFORD BEDFORDSHIRE MK42 9TW

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: NAPIER HOUSE 17-20 NAPIER ROAD LUTON BEDFORDSHIRE LU1 1RF

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 COMPANY NAME CHANGED CONFIDENCE DIRECT LIMITED CERTIFICATE ISSUED ON 09/07/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

12/04/0312 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT

View Document

30/05/0130 May 2001 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