POWERED UP 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
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Secretary's details changed for Mrs Rebecca Jane Wyn Langley on 2024-12-19

View Document

20/12/2420 December 2024 Registered office address changed from 3 Hollybush Close Acton Turville Badminton Avon GL9 1JJ to St Ediths Stanton St Quinton Chippenham Wilts SN14 6AB on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Anthony John Langley on 2024-12-19

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

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

View Accounts

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CESSATION OF ALISON JANE FERRIS AS A PSC

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LANGLEY / 08/06/2020

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/07/2023 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/2023 July 2020 08/06/20 STATEMENT OF CAPITAL GBP 51

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON FERRIS

View Document

10/05/2010 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

25/01/1825 January 2018 AUTHORISED SHARE CAPITAL DISPENSED WITH AND LIMITS APPLIED TO DIRECTORS AUTHORITY 30/03/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/04/149 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/04/1312 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM EDGECOMBE AMBERLEY STROUD GLOUCESTERSHIRE GL5 5AB

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/03/1230 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/03/1114 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY LANGLEY

View Document

17/11/1017 November 2010 SECRETARY APPOINTED MRS REBECCA JANE WYN LANGLEY

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MRS ALISON JANE FERRIS

View Document

17/11/1017 November 2010 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA LANGLEY

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN LANGLEY / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WYN LANGLEY / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LANGLEY / 15/03/2010

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM EDGECOMBE AMBERLEY STROUD GLOUCESTERSHIRE GL5 5AB

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM GOWRAN HOUSE 56 BROAD STREET CHIPPING SODBURY BRISTOL BS37 6AG

View Document

09/03/099 March 2009 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