About

Registered Number: 07257316
Date of Incorporation: 18/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: University Of Southampton Science Park Enterprise Road, Chilworth, Southampton, SO16 7NS,

 

Device Access Uk Ltd was founded on 18 May 2010 and are based in Southampton. We don't currently know the number of employees at this business. The current directors of Device Access Uk Ltd are listed as Branagan-harris, Alice, Haeussler, Bertram Karl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAEUSSLER, Bertram Karl 01 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BRANAGAN-HARRIS, Alice 18 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 02 March 2020
AA01 - Change of accounting reference date 07 June 2019
AA - Annual Accounts 22 May 2019
PSC01 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
AP01 - Appointment of director 04 April 2019
AA01 - Change of accounting reference date 01 April 2019
RESOLUTIONS - N/A 18 March 2019
AD01 - Change of registered office address 05 March 2019
MR04 - N/A 15 February 2019
CS01 - N/A 21 January 2019
SH01 - Return of Allotment of shares 15 January 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 30 May 2018
MR04 - N/A 11 April 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 01 February 2016
MR01 - N/A 13 August 2015
MR01 - N/A 13 August 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH03 - Change of particulars for secretary 29 May 2012
AD01 - Change of registered office address 29 December 2011
AA - Annual Accounts 30 August 2011
AA01 - Change of accounting reference date 30 August 2011
AR01 - Annual Return 07 June 2011
NEWINC - New incorporation documents 18 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2015 Fully Satisfied

N/A

A registered charge 05 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.