ACCESSIT DATA LTD
Status | ACTIVE |
Company No. | 05170729 |
Category | Private Limited Company |
Incorporated | 05 Jul 2004 |
Age | 19 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ACCESSIT DATA LTD is an active private limited company with number 05170729. It was incorporated 19 years, 10 months, 29 days ago, on 05 July 2004. The company address is C/O Aps Accountancy Limited 4 Cromwell Court C/O Aps Accountancy Limited 4 Cromwell Court, Aylesbury, HP20 2PB, Buckinghamshire, England.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 23 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AAMD
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Notification of a person with significant control
Date: 01 Jun 2023
Action Date: 30 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Accessit Data (Holdings) Ltd
Notification date: 2023-05-30
Documents
Notification of a person with significant control
Date: 30 May 2023
Action Date: 30 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Brigette Saunders
Notification date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 22 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Richard Saunders
Appointment date: 2021-07-19
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Mortgage satisfy charge full
Date: 08 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-23
Officer name: Mrs Karen Brigette Saunders
Documents
Change person secretary company with change date
Date: 25 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ivor Richard Saunders
Change date: 2017-10-23
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-25
Old address: 24 Ripon Street Care of Aps Accountancy Limited Aylesbury Buckinghamshire HP20 2JP England
New address: C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Address
Type: AD01
Old address: 24 Ripon Street Aylesbury Bucks HP20 2JP
Change date: 2017-08-31
New address: 24 Ripon Street Care of Aps Accountancy Limited Aylesbury Buckinghamshire HP20 2JP
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivor Richard Saunders
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivor Saunders
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Ivor Saunders
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Karen Brigette Saunders
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john walker
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/07; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 30/07/07 from: 2ND floor bakery house 27-29 buckingham street aylesbury bucks HP20 2LA
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 14 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/06; full list of members
Documents
Legacy
Date: 17 Jul 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Certificate change of name company
Date: 15 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accessit (uk) LIMITED\certificate issued on 15/06/06
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 05 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 05/04/06 from: the parlour manor courtyard aston sandford aylesbury buckinghamshire HP17 8JB
Documents
Legacy
Date: 10 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/08/04--------- £ si [email protected]
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/05; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 26/04/05 from: 1 high street, chalfont st peter gerrards cross bucks SL9 9QE
Documents
Legacy
Date: 07 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/07/04--------- £ si [email protected]
Documents
Resolution
Date: 12 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
19 YORK ROAD,NORTHAMPTONSHIRE,NN1 5QG
Number: | 05763595 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LINNET LANE,MELKSHAM,SN12 7FA
Number: | 05834791 |
Status: | ACTIVE |
Category: | Private Limited Company |
M'ADUANE CUISINE 149,NOTTINGHAM,NG7 5EH
Number: | 11019708 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LAURUS WALK,LEE-ON-THE-SOLENT,PO13 8JA
Number: | 11108195 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK LANE INVESTOR MANAGEMENT LTD
SHIV HOUSE,HALE,WA14 2EX
Number: | 10011783 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 32,LONDON,W1H 1PJ
Number: | 09902315 |
Status: | ACTIVE |
Category: | Private Limited Company |