ACCESS INTEGRATED SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Micro company accounts made up to 2023-07-31

View Document

25/03/2425 March 2024 Registered office address changed from 180 New Cross Road New Cross London London SE14 5AA United Kingdom to The Counting House, 9 High Street High Street Tring Hertfordshire HP23 5TE on 2024-03-25

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Amended micro company accounts made up to 2022-07-31

View Document

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

03/01/233 January 2023 Notification of Sharon Delores Bewry as a person with significant control on 2020-08-07

View Document

03/01/233 January 2023 Change of details for Mr Stephen Lloyd Bewry as a person with significant control on 2020-07-08

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-07 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

15/02/2215 February 2022 Termination of appointment of John Anthony Merton as a director on 2022-02-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LLOYD BEWRY / 07/07/2020

View Document

07/08/207 August 2020 CESSATION OF JOHN ANTHONY MERTON AS A PSC

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MS SHARON DELORES BEWRY

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 15 BILLINGTON ROAD NEW CROSS LONDON SE14 5QH

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY MERTON

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 17/09/19 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/03/1930 March 2019 DIRECTOR APPOINTED MR JOHN ANTHONY MERTON

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LLOYD BEWRY / 28/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 COMPANY NAME CHANGED ACCESS SYSTEMS INSTALLATIONS LIM ITED CERTIFICATE ISSUED ON 23/08/04

View Document

28/07/0428 July 2004 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