Advanced company searchLink opens in new window

DEVICE ACCESS UK LTD

Company number 07257316

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)
18 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2019 AD01 Registered office address changed from Albertine House Redlands Drive Michelmersh Romsey Hampshire SO51 0AG England to University of Southampton Science Park Enterprise Road Chilworth Southampton SO16 7NS on 5 March 2019
15 Feb 2019 MR04 Satisfaction of charge 072573160001 in full
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 100
17 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
11 Apr 2018 MR04 Satisfaction of charge 072573160002 in full
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
01 Feb 2016 AD01 Registered office address changed from Albertyne House Redlands Drive Upper Timsbury Romsey Hampshire SO51 0AG to Albertine House Redlands Drive Michelmersh Romsey Hampshire SO51 0AG on 1 February 2016
13 Aug 2015 MR01 Registration of charge 072573160001, created on 5 August 2015
13 Aug 2015 MR01 Registration of charge 072573160002, created on 5 August 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Mr Michael James Branagan-Harris on 18 November 2011
29 May 2012 CH03 Secretary's details changed for Alice Branagan-Harris on 18 November 2011