ACCESS SECURITY CARDS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Registration of charge 083619990001, created on 2025-05-13

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ST JOHN BARRETT / 14/01/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WEAVER / 14/01/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN STOTT / 14/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN STOTT / 11/05/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 15/01/16 NO CHANGES

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR JUSTIN ST JOHN BARRETT

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FELLER

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM 25 SOUTHAMPTON BUILDINGS HOLBORN LONDON WC2A 1AL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARRETT

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEH FELLER / 01/12/2014

View Document

23/01/1523 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

01/11/141 November 2014 DIRECTOR APPOINTED MR. JUSTIN STJOHN BARRETT

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM GROUND FLOOR FLAT 95 GAUDEN ROAD CLAPHAM LONDON SW4 6LJ ENGLAND

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR JAMES BEH FELLER

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM GROUND FLOOR FLAT 95 GAUDEN ROAD CLAPHAM LONDON SW4 6LJ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN STOTT / 01/01/2014

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WEAVER / 01/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR JOHN MICHAEL WEAVER

View Document

22/01/1322 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 2

View Document

15/01/1315 January 2013 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