- Company Overview for YOUACCESS CONSULT LTD (09962327)
- Filing history for YOUACCESS CONSULT LTD (09962327)
- People for YOUACCESS CONSULT LTD (09962327)
- More for YOUACCESS CONSULT LTD (09962327)
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
|