- Company Overview for DEVICE ACCESS UK LTD (07257316)
- Filing history for DEVICE ACCESS UK LTD (07257316)
- People for DEVICE ACCESS UK LTD (07257316)
- Charges for DEVICE ACCESS UK LTD (07257316)
- More for DEVICE ACCESS UK LTD (07257316)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |