ACCESS CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Notification of Jocelyn Raymond as a person with significant control on 2016-04-06

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/12/1910 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENE RAYMOND

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

26/03/0926 March 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/03/0926 March 2009 REREG PLC TO PRI; RES02 PASS DATE:25/03/2009

View Document

26/03/0926 March 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/03/0926 March 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/01/0920 January 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 SECRETARY APPOINTED VIVIENNE RAYMOND

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY PETER DUBOFF

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE RAYMOND / 18/10/2007

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: C/O DUBOFF AND CO TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 AUDITORS' STATEMENT

View Document

29/11/0429 November 2004 NC INC ALREADY ADJUSTED 04/10/04

View Document

29/11/0429 November 2004 £ NC 1000/50000 04/10/

View Document

29/11/0429 November 2004 REREG PRI-PLC 04/10/04

View Document

29/11/0429 November 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/11/0429 November 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/11/0429 November 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/11/0429 November 2004 AUDITORS' REPORT

View Document

29/11/0429 November 2004 BALANCE SHEET

View Document

21/10/0421 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/10/0323 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/025 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 272 REGENTS PARK ROAD FINCHLEY LONDON N3 3HN

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 21/10/95; CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 23 FALKLANDS ROAD HAVERHILL SUFFOLK CB9 0EA

View Document

12/10/9412 October 1994 RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company