ACCESS TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewSatisfaction of charge 028798010023 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge 028798010024 in full

View Document

03/01/253 January 2025 Cessation of Kee Safety Group Limited as a person with significant control on 2025-01-01

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

26/11/2426 November 2024 Registration of charge 028798010025, created on 2024-11-13

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/12/2319 December 2023 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/10/2330 October 2023

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

03/12/213 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/12/213 December 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

04/08/214 August 2021 Registration of charge 028798010024, created on 2021-07-26

View Document

03/08/213 August 2021 Registration of charge 028798010023, created on 2021-07-26

View Document

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028798010017

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028798010016

View Document

18/12/1318 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028798010015

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028798010014

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

07/01/137 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/01/125 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

27/08/1127 August 2011 DIRECTOR APPOINTED MR NEIL FORD

View Document

27/08/1127 August 2011 SECRETARY APPOINTED MR NEIL RUSS

View Document

27/08/1127 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FORD / 24/08/2011

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN FORD

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORD

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/12/1016 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS JONATHAN FORD

View Document

18/12/0818 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/01/0825 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

02/08/062 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/062 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/08/062 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0627 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 WORKING AGREEMENT 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0310 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0310 February 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: UNIT 2 SPRINGHILL TRADING ESTATE ASTON STREET SHIFNAL SHROPSHIRE TF11 8DR

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 MEMORANDUM OF ASSOCIATION

View Document

10/02/0310 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: G OFFICE CHANGED 11/06/96 8-10 COMPTON ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9PH

View Document

16/01/9616 January 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 EXEMPTION FROM APPOINTING AUDITORS 09/10/95

View Document

11/10/9511 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 COMPANY NAME CHANGED COPPERCARE LIMITED CERTIFICATE ISSUED ON 05/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: G OFFICE CHANGED 01/03/94 BLACKTHORN HOUSE MARY ANN STREET ST PAULS SQ BIRMINGHAM WST MIDLANDS B3 1RL

View Document

10/12/9310 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information