SKYREACH ACCESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Registered office address changed from Redthorn House 17 Wolverhampton Road Stafford Staffordshire ST17 4BP to Telegraph House 59 Wolverhampton Road Stafford ST17 4AW on 2021-10-12

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ASHLEY POUNTNEY / 07/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE POUNTNEY / 07/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE POUNTNEY / 07/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN ASHLEY POUNTNEY / 07/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN ASHLEY POUNTNEY / 07/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE POUNTNEY / 07/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE POUNTNEY / 07/02/2019

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / REBECCA CLAIRE POUNTNEY / 07/02/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ASHLEY POUNTNEY / 07/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 24/01/16 NO CHANGES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 24/01/12 NO CHANGES

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 24/01/11 NO CHANGES

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ASHLEY POUNTNEY / 05/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CLAIRE POUNTNEY / 05/01/2010

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM C/O C/O SILVER & COMPANY 9-10 FRIARS ROAD STAFFORD STAFFORDSHIRE ST19 4AA

View Document

03/02/093 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM C/O HOWSONS, WINTON HOUSE STOKE ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2RW

View Document

07/03/087 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

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