Advanced company searchLink opens in new window

SHARED ACCESS LIMITED

Company number FC027919

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)
21 Mar 2022 OSDS01 Closure of UK establishment(s) BR009647 and overseas company FC027919 on 1 January 2022
27 Nov 2008 BR4 Appointment terminated secretary christopher jackman
27 Nov 2008 BR4 Secretary appointed jemma houlihan
27 Nov 2008 BR4 Oversea company change of directors or secretary or of their particulars.
10 Nov 2008 BR4 Secretary appointed christopher jackman
10 Nov 2008 BR4 Appointment terminated director and secretary paul donnelly
10 Nov 2008 BR4 Oversea company change of directors or secretary or of their particulars.
10 Nov 2008 BR3 Change of name 25/08/08\vilicom LIMITED
10 Nov 2008 BR3 Change of address 30/07/08\12D joyce way, pert west business park, dublin 12 ireland, ireland
27 Oct 2008 BR4 Director appointed dale carey
27 Oct 2008 BR4 Appointment terminated director oliver farrell
27 Oct 2008 BR4 Oversea company change of directors or secretary or of their particulars.
27 Oct 2008 BR4 Appointment terminated director jemma hailihan
27 Oct 2008 BR4 Director appointed christopher jackman
27 Oct 2008 BR4 Oversea company change of directors or secretary or of their particulars.
27 Oct 2008 BR4 Appointment terminated director mark perreu
06 Nov 2007 BR1-PAR BR009647 par appointed steele graham fushcia cottage 7 newnham lane basingstoke RG24 7AT
06 Nov 2007 BR1-BCH BR009647 registered
06 Nov 2007 BR1 Initial branch registration