STEVEN MOSES ACCESS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Termination of appointment of Jacqueline Ann Moses as a director on 2021-09-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

21/07/2121 July 2021 Registered office address changed from 1 Ings Road Redcar TS10 2DD England to 33 Scanbeck Drive Marske by the Sea Redcar TS11 7AU on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mrs Jacqueline Ann Moses on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mr Steven Lee Moses on 2021-07-21

View Document

21/07/2121 July 2021 Change of details for Mr Steven Lee Moses as a person with significant control on 2021-07-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/03/194 March 2019 DIRECTOR APPOINTED MRS JACQUELINE ANN MOSES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM C/O WATSON SYERS ACCOUNTING AND TAX BUSINESS CENTRAL UNION SQUARE, CENTRAL PARK DARLINGTON COUNTY DURHAM DL1 1GL UNITED KINGDOM

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEE MOSES / 05/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN LEE MOSES / 05/07/2018

View Document

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

View Accounts

25/01/1825 January 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

06/07/176 July 2017 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