ABSOLUTE ACCESS SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

27/03/2127 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

27/04/2027 April 2020 CESSATION OF WILLIAM WEBB AS A PSC

View Document

27/04/2027 April 2020 CESSATION OF LEE HEWETT AS A PSC

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY TUTTON

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBB

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MRS LUCY VICTORIA TUTTON

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HEWETT

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WEBB / 18/05/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 751

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O LANDOR CARTONS LTD ABSOLUTE ACCESS SERVICES LTD CHURCH MANORWAY ERITH KENT DA8 1NP

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/01/1613 January 2016 13/01/15 STATEMENT OF CAPITAL GBP 751

View Document

30/11/1530 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HEWETT / 27/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 DIRECTOR APPOINTED MR LEE HEWETT

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/05/158 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/12/131 December 2013 SAIL ADDRESS CHANGED FROM: C/O KSAS LTD THE ESTATE OFFICE APPLEDORE ROAD WOODCHURCH ASHFORD KENT TN26 3TG UNITED KINGDOM

View Document

01/12/131 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEE HEWETT

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY MARCHANT

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE, APPLEDORE ROAD, WOODCHURCH ASHFORD KENT TN26 3TG UNITED KINGDOM

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/05/1215 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

15/05/1215 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 117 DARTFORD ROAD DARTFORD DA1 3EN UNITED KINGDOM

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATCHING

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW PATCHING

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM LANDOR CARTONS LTD CHURCH MANORWAY ERITH KENT DA8 1NP

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR ANDREW JOHN PATCHING

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PATCHING / 02/02/2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR LAYLA PATCHING

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM C/O C/O LANDOR CARTONS LTD LANDOR CARTONS LTD CHURCH MANORWAY ERITH KENT DA8 1NP UNITED KINGDOM

View Document

24/12/0924 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN PATCHING / 31/10/2009

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM UNIT 5A NESS ROAD ERITH KENT DA8 2LD

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE HEWETT / 31/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WEBB / 31/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY MARCHANT / 31/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAYLA DAWN PATCHING / 31/10/2009

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED LAYLA DAWN PATCHING

View Document

21/01/0921 January 2009 SECRETARY APPOINTED ANDREW JOHN PATCHING

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW PATCHING

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 233 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SS ENGLAND

View Document

31/10/0831 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information