Advanced company searchLink opens in new window

ACQUIRED ACCESS LTD

Company number 13015931

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
17 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
11 Feb 2022 PSC04 Change of details for Mr Liam Harrison as a person with significant control on 11 February 2022
11 Feb 2022 PSC04 Change of details for Mr Reece Dane Emberton as a person with significant control on 11 February 2022
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
16 Jul 2021 AD01 Registered office address changed from Griffin Suite T1/T1a the Adelphi Mill Grimshaw Lane Bollington Macclesield SK10 5JB England to 14 Arlington Drive Macclesfield SK11 8QL on 16 July 2021
16 Jul 2021 PSC01 Notification of Reece Dane Emberton as a person with significant control on 11 April 2021
16 Jul 2021 PSC07 Cessation of James Lewis Goodier as a person with significant control on 11 April 2021
28 Jun 2021 TM01 Termination of appointment of James Lewis Goodier as a director on 18 May 2021
08 Mar 2021 CH01 Director's details changed for Mr Rhys Emberton on 4 March 2021
05 Mar 2021 AP01 Appointment of Mr Rhys Emberton as a director on 4 March 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 100
08 Feb 2021 PSC01 Notification of Liam Harrison as a person with significant control on 1 February 2021
04 Feb 2021 AP01 Appointment of Mr Liam Harrison as a director on 2 February 2021
11 Jan 2021 PSC07 Cessation of Aaron Lee Furnival as a person with significant control on 13 November 2020
11 Jan 2021 PSC07 Cessation of Daniel Francis Daly Baron as a person with significant control on 13 November 2020
11 Jan 2021 TM01 Termination of appointment of Aaron Lee Furnival as a director on 13 November 2020
11 Jan 2021 TM01 Termination of appointment of Daniel Francis Daly Baron as a director on 13 November 2020
13 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-13
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted