INTELLIGENT ACCESS SOLUTIONS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Cessation of Ian Charles Traquair as a person with significant control on 2024-01-11

View Document

17/01/2417 January 2024 Notification of Alan William Shaw as a person with significant control on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

06/11/176 November 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/11/1519 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/11/1424 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TRAQUAIR

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN TRAQUAIR

View Document

30/12/1330 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NEIL TRAQUAIR / 19/11/2012

View Document

20/11/1220 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LIMITED / 21/03/2011

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1111 February 2011 28/01/11 STATEMENT OF CAPITAL GBP 100

View Document

03/02/113 February 2011 DIRECTOR APPOINTED ALLAN WILLIAM SHAW

View Document

03/02/113 February 2011 DIRECTOR APPOINTED DOUGLAS NEIL TRAQUAIR

View Document

03/02/113 February 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

03/02/113 February 2011 ADOPT ARTICLES 24/01/2011

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED IAN CHARLES TRAQUAIR

View Document

21/01/1121 January 2011 COMPANY NAME CHANGED MM&S (5620) LIMITED CERTIFICATE ISSUED ON 21/01/11

View Document

21/01/1121 January 2011 CHANGE OF NAME 19/01/2011

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

01/11/101 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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