OVERHEAD ACCESS LTD

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Accounts

19/06/1919 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

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

View Accounts

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/06/1612 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/06/157 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 10 UPLANDS AVENUE WOLVERHAMPTON WV3 8AA

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 59 CLIFFEFIELD ROAD SHEFFIELD S8 9DJ UK

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE BOWER-HATCHARD / 07/03/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE BOWER-HATCHARD / 07/03/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DAVID BOWER-HATCHARD / 07/03/2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 10 UPLANDS AVENUE WOLVERHAMPTON WV3 8AA ENGLAND

View Document

18/06/1418 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/06/1320 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

30/07/1130 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE BOWER / 13/06/2010

View Document

30/07/1130 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE BOWER / 13/06/2010

View Document

30/07/1130 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/07/1130 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DAVID HATCHARD / 13/06/2010

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1020 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DAVID HATCHARD / 01/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE BOWER / 01/10/2009

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BOWER / 05/08/2008

View Document

20/06/0820 June 2008 SECRETARY APPOINTED MISS LOUISE BOWER

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MR OWEN DAVID HATCHARD

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MISS LOUISE BOWER

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

04/06/084 June 2008 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