ACCESS & E-SECURITY SOLUTIONS (UK), LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

17/08/1917 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

19/08/1819 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

20/08/1720 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/09/164 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/09/152 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/04/156 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUMAN SINHA

View Document

01/09/141 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM FLAT 1 13 ROSENEATH AVENUE LONDON LONDON N21 3NE ENGLAND

View Document

31/08/1331 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/02/1324 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

27/08/1227 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR SUMAN SINHA

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/05/1227 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/05/1227 May 2012 CURRSHO FROM 31/08/2012 TO 31/05/2012

View Document

26/08/1126 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 93 FRAMFIELD ROAD EALING LONDON W7 1NQ UNITED KINGDOM

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYNON DAS ANGUSTIAS FURTADO DIAS / 19/03/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. RAYNON DAS ANGUSTIAS FURTADO DIAS / 19/03/2011

View Document

07/09/107 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KANOE SOFTWARES PRIVATE LIMITED / 01/10/2009

View Document

07/09/107 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYNON DAS ANGUSTIAS FURTADO DIAS / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBJYOTI RAY / 01/10/2009

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 1532 B LONDON ROAD, NORBURY LONDON ENGLAND SW16 4EU

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYNON DIAS / 01/06/2009

View Document

06/06/096 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYNON DIAS / 01/06/2009

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 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