Advanced company searchLink opens in new window

YOUACCESS CONSULT LTD

Company number 09962327

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
21 Mar 2023 AD01 Registered office address changed from 46 Kirpal Road Portsmouth PO3 6FD England to 15 Arras Road Portsmouth PO3 5FY on 21 March 2023
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 31 December 2018
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
21 Sep 2016 AD01 Registered office address changed from Suite B, the Innovation Centre, 5 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 46 Kirpal Road Portsmouth PO3 6FD on 21 September 2016
25 Aug 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
21 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted