ACCESS SYSTEMS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewSecond filing of Confirmation Statement dated 2025-04-17

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

02/07/252 July 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

27/09/2427 September 2024 Full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Previous accounting period extended from 2023-12-30 to 2024-03-31

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

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

View Accounts

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Satisfaction of charge 080330290005 in full

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

01/02/241 February 2024 Registration of charge 080330290006, created on 2024-01-31

View Document

19/05/2319 May 2023 Full accounts made up to 2022-12-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-30

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080330290005

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080330290004

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

19/02/1919 February 2019 SECOND FILED SH01 - 12/12/18 STATEMENT OF CAPITAL GBP 9182689

View Document

04/02/194 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/194 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY PAUL BURNETT

View Document

11/01/1911 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 9182689

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

27/02/1827 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1812 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080330290003

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080330290004

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH KAPOOR / 04/09/2017

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH KAPOOR / 26/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH KAPOOR / 26/05/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080330290002

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080330290003

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

19/05/1619 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1619 May 2016 ADOPT ARTICLES 28/04/2016

View Document

05/05/165 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080330290002

View Document

29/04/1629 April 2016 CURREXT FROM 30/09/2015 TO 30/04/2016

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080330290001

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MR PAUL ANTHONY BURNETT

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY MUNIRA GULAMALI

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 5981

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 5981

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 5981

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 2580

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 5981

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 5981

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 5981

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 5981

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 5981

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 5981

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 5981

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 5981

View Document

24/03/1624 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 5981

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR TAHER MOIYED

View Document

23/02/1623 February 2016 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR TAHER MOIYED

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

16/04/1516 April 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR ANISH KAPOOR

View Document

25/03/1525 March 2015 CHANGE PERSON AS DIRECTOR

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR KAMLESHKUMAR RAJPUT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080330290001

View Document

03/10/133 October 2013 SECRETARY APPOINTED MRS MUNIRA GULAMALI

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR KAMLESHKUMAR BALVANTRAY RAJPUT

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 29/04/13 STATEMENT OF CAPITAL GBP 2580

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER ALI MOIYED / 28/08/2012

View Document

28/03/1328 March 2013 Annual return made up to 15 June 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER ALI MOIYED / 05/11/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER ALI MOIYED / 04/09/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER ALI MOIYED / 16/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER ALI MOIYED / 24/09/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER ALI MOIYED / 24/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER ALI MOIYED / 24/09/2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 47 BURNAGE HALL ROAD BURNAGE MANCHESTER M19 2JP UNITED KINGDOM

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM CITY VIEW HOUSE 5 UNION STREET MANCHESTER M12 4JD ENGLAND

View Document

17/04/1217 April 2012 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