ACCESSIDEA LIMITED

Register to unlock more data on OkredoRegister

ACCESSIDEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04067187

Incorporation date

07/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon12/11/2025
Cessation of Sandip Singh Sangha as a person with significant control on 2025-11-11
dot icon12/11/2025
Change of details for Mr Perdip Singh Sangha as a person with significant control on 2025-11-11
dot icon10/10/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/06/2025
Previous accounting period shortened from 2024-09-28 to 2024-09-27
dot icon16/12/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/11/2024
Satisfaction of charge 18 in full
dot icon21/11/2024
Satisfaction of charge 38 in full
dot icon21/11/2024
Satisfaction of charge 040671870040 in full
dot icon21/11/2024
Satisfaction of charge 040671870041 in full
dot icon21/11/2024
Satisfaction of charge 040671870043 in full
dot icon21/11/2024
Satisfaction of charge 040671870045 in full
dot icon21/11/2024
Satisfaction of charge 040671870047 in full
dot icon21/11/2024
Satisfaction of charge 040671870042 in full
dot icon21/11/2024
Satisfaction of charge 040671870048 in full
dot icon21/11/2024
Satisfaction of charge 040671870049 in full
dot icon21/11/2024
Satisfaction of charge 040671870051 in full
dot icon21/11/2024
Satisfaction of charge 040671870044 in full
dot icon21/11/2024
Satisfaction of charge 040671870052 in full
dot icon21/11/2024
Satisfaction of charge 040671870053 in full
dot icon21/11/2024
Satisfaction of charge 040671870054 in full
dot icon21/11/2024
Satisfaction of charge 040671870056 in full
dot icon21/11/2024
Satisfaction of charge 040671870057 in full
dot icon21/11/2024
Satisfaction of charge 040671870060 in full
dot icon21/11/2024
Satisfaction of charge 040671870061 in full
dot icon21/11/2024
Satisfaction of charge 040671870063 in full
dot icon27/09/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon20/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon28/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon21/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/06/2023
Previous accounting period shortened from 2022-10-01 to 2022-09-30
dot icon21/06/2023
Previous accounting period extended from 2022-09-23 to 2022-10-01
dot icon23/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon23/06/2022
Previous accounting period shortened from 2021-09-24 to 2021-09-23
dot icon24/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon24/06/2021
Previous accounting period shortened from 2020-09-25 to 2020-09-24
dot icon03/03/2021
Change of details for Mr Sandhip Singh Sangha as a person with significant control on 2021-03-03
dot icon03/03/2021
Change of details for Mr Sandhip Singh Sangha as a person with significant control on 2021-03-02
dot icon18/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2019
Previous accounting period shortened from 2018-09-26 to 2018-09-25
dot icon13/06/2019
Registration of charge 040671870063, created on 2019-05-24
dot icon02/01/2019
Registered office address changed from 60 Wharfedale Road Pogmoor Barnsley South Yorkshire S75 2LJ to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 2019-01-02
dot icon02/01/2019
Director's details changed for Mr Perdip Singh Sangha on 2019-01-02
dot icon02/01/2019
Change of details for Mr Sandhip Singh Sangha as a person with significant control on 2019-01-02
dot icon02/01/2019
Change of details for Mr Perdip Singh Sangha as a person with significant control on 2019-01-02
dot icon24/12/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/11/2018
Satisfaction of charge 040671870039 in full
dot icon12/11/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon27/09/2018
Current accounting period shortened from 2017-09-27 to 2017-09-26
dot icon28/06/2018
Previous accounting period shortened from 2017-09-28 to 2017-09-27
dot icon20/06/2018
Registration of charge 040671870062, created on 2018-06-06
dot icon27/03/2018
Registration of charge 040671870061, created on 2018-03-21
dot icon28/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon28/06/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon05/11/2016
Registration of charge 040671870060, created on 2016-10-21
dot icon04/11/2016
Confirmation statement made on 2016-09-07 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/08/2016
Satisfaction of charge 040671870046 in full
dot icon29/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon18/02/2016
Registration of charge 040671870059, created on 2016-02-16
dot icon18/02/2016
Registration of charge 040671870058, created on 2016-02-16
dot icon30/11/2015
Resolutions
dot icon30/11/2015
Change of share class name or designation
dot icon07/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon15/07/2015
Registration of charge 040671870057, created on 2015-07-03
dot icon13/06/2015
Satisfaction of charge 35 in full
dot icon13/06/2015
Satisfaction of charge 34 in full
dot icon13/06/2015
Satisfaction of charge 37 in full
dot icon13/06/2015
Satisfaction of charge 36 in full
dot icon13/06/2015
Satisfaction of charge 21 in full
dot icon13/06/2015
Satisfaction of charge 33 in full
dot icon13/06/2015
Satisfaction of charge 32 in full
dot icon13/06/2015
Satisfaction of charge 22 in full
dot icon13/06/2015
Satisfaction of charge 25 in full
dot icon13/06/2015
Satisfaction of charge 23 in full
dot icon13/06/2015
Satisfaction of charge 24 in full
dot icon13/06/2015
Satisfaction of charge 26 in full
dot icon13/06/2015
Satisfaction of charge 20 in full
dot icon13/06/2015
Satisfaction of charge 27 in full
dot icon13/06/2015
Satisfaction of charge 30 in full
dot icon13/06/2015
Satisfaction of charge 28 in full
dot icon13/06/2015
Satisfaction of charge 31 in full
dot icon13/06/2015
Satisfaction of charge 29 in full
dot icon13/06/2015
Satisfaction of charge 19 in full
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/04/2015
Registration of charge 040671870041, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870047, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870048, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870049, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870050, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870043, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870040, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870044, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870052, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870053, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870045, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870051, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870042, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870054, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870055, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870056, created on 2015-03-27
dot icon09/04/2015
Registration of charge 040671870046, created on 2015-03-27
dot icon09/02/2015
Registration of charge 040671870039, created on 2015-02-06
dot icon29/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon23/10/2013
Termination of appointment of Gurdev Sangha as a director
dot icon13/08/2013
Appointment of Mr Gurdev Singh Sangha as a director
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/06/2013
Termination of appointment of Jaspal Sangha as a secretary
dot icon10/04/2013
Termination of appointment of Sandip Sangha as a director
dot icon28/11/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 38
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon20/10/2010
Director's details changed for Perdip Singh Sangha on 2010-09-07
dot icon20/10/2010
Director's details changed for Mr Sandip Singh Sangha on 2010-09-07
dot icon03/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/12/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/12/2008
Return made up to 07/09/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/12/2007
Return made up to 07/09/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 07/09/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/08/2005
Particulars of mortgage/charge
dot icon19/05/2005
Particulars of mortgage/charge
dot icon16/05/2005
Return made up to 07/09/04; full list of members
dot icon14/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon05/02/2005
Particulars of mortgage/charge
dot icon22/01/2005
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
Particulars of mortgage/charge
dot icon23/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon14/10/2003
Return made up to 07/09/03; full list of members
dot icon20/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/01/2003
Particulars of mortgage/charge
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
New secretary appointed
dot icon30/12/2002
Particulars of mortgage/charge
dot icon30/12/2002
Particulars of mortgage/charge
dot icon30/12/2002
Particulars of mortgage/charge
dot icon30/12/2002
Particulars of mortgage/charge
dot icon14/10/2002
Return made up to 07/09/02; full list of members
dot icon02/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/11/2001
Ad 07/09/00-30/09/00 £ si 99@1
dot icon27/11/2001
Return made up to 07/09/01; full list of members
dot icon24/11/2000
Particulars of mortgage/charge
dot icon26/10/2000
Secretary resigned
dot icon26/10/2000
Director resigned
dot icon26/10/2000
New secretary appointed;new director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
Registered office changed on 26/10/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR
dot icon07/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.66 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
950.56K
-
0.00
29.16K
-
2022
0
953.41K
-
0.00
100.00
-
2022
0
953.41K
-
0.00
100.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

953.41K £Ascended0.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Descended-99.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Britannia Company Formations Limited
Nominee Secretary
06/09/2000 - 22/10/2000
3196
Deansgate Company Formations Limited
Nominee Director
06/09/2000 - 22/10/2000
3197
Sangha, Perdip Singh
Director
23/10/2000 - Present
2
Sangha, Jaspal Kaur
Secretary
15/12/2002 - 24/06/2013
-
Sangha, Perdip Singh
Secretary
22/10/2000 - 15/12/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCESSIDEA LIMITED

ACCESSIDEA LIMITED is an(a) Active company incorporated on 07/09/2000 with the registered office located at Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESSIDEA LIMITED?

toggle

ACCESSIDEA LIMITED is currently Active. It was registered on 07/09/2000 .

Where is ACCESSIDEA LIMITED located?

toggle

ACCESSIDEA LIMITED is registered at Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LW.

What does ACCESSIDEA LIMITED do?

toggle

ACCESSIDEA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACCESSIDEA LIMITED?

toggle

The latest filing was on 12/11/2025: Cessation of Sandip Singh Sangha as a person with significant control on 2025-11-11.