- Company Overview for ACQUIRED ACCESS LTD (13015931)
- Filing history for ACQUIRED ACCESS LTD (13015931)
- People for ACQUIRED ACCESS LTD (13015931)
- More for ACQUIRED ACCESS LTD (13015931)
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
|
|
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
|