NEXTGENACCESS LTD

Company Documents

DateDescription
10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/01/253 January 2025 Termination of appointment of Andrew Simpson as a director on 2024-12-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

25/10/2325 October 2023 Registration of charge 086894260003, created on 2023-10-20

View Document

14/09/2314 September 2023 Satisfaction of charge 086894260001 in full

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Appointment of Mr Andrew Simpson as a director on 2022-09-09

View Document

29/09/2229 September 2022 Appointment of Mr Daren Andrew Steadman Baythorpe as a director on 2022-09-09

View Document

28/09/2228 September 2022 Registered office address changed from 80 Clifton Street Shoreditch London EC2A 4HB England to 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 2022-09-28

View Document

28/09/2228 September 2022 Termination of appointment of James Ross Alexander as a director on 2022-09-09

View Document

28/09/2228 September 2022 Termination of appointment of Mark Robert Weller as a director on 2022-09-09

View Document

28/09/2228 September 2022 Appointment of Carl Kameen as a secretary on 2022-09-09

View Document

28/09/2228 September 2022 Cessation of Nextgenaccess Holdco Limited as a person with significant control on 2022-09-09

View Document

28/09/2228 September 2022 Notification of Its Technology Group Limited as a person with significant control on 2022-09-09

View Document

04/08/204 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR KENNY ROBERTS

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 SAIL ADDRESS CHANGED FROM: LOVEWELL BLAKE LLP FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST. EDMUNDS IP32 7EA

View Document

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JAMES ROSS ALEXANDER

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BULLOCK

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086894260002

View Document

12/11/1812 November 2018 ADOPT ARTICLES 25/10/2018

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXTGENACCESS HOLDCO LIMITED

View Document

05/11/185 November 2018 CESSATION OF KENNY EDWARD ROBERTS AS A PSC

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR MARK ROBERT WELLER

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR SIMON CHARLES BULLOCK

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086894260001

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

03/09/183 September 2018 SAIL ADDRESS CREATED

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GEDNY

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM, THE ORANGERY SECKFORD HALL ROAD, WOODBRIDGE, SUFFOLK, IP12 4DA

View Document

24/09/1524 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 200

View Document

15/01/1515 January 2015 30/12/14 STATEMENT OF CAPITAL GBP 200

View Document

24/09/1424 September 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

24/09/1424 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR KENNY ROBERTS

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR KENNY EDWARD ROBERTS

View Document

13/09/1313 September 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