ASSA ABLOY ENTRANCE SYSTEMS LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

28/05/2528 May 2025 Appointment of Mr Jonas Ask as a director on 2025-05-27

View Document

28/05/2528 May 2025 Termination of appointment of Mikko Viitala as a director on 2025-05-27

View Document

29/04/2529 April 2025 Full accounts made up to 2023-12-31

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

10/07/2410 July 2024 Director's details changed for Mr Grant Avery on 2024-07-10

View Document

25/06/2425 June 2024 Termination of appointment of John Steven Burton as a director on 2024-06-24

View Document

22/06/2422 June 2024 Appointment of Mr Grant Avery as a director on 2024-06-17

View Document

12/03/2412 March 2024 Full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

14/02/2314 February 2023 Appointment of Mr Robert Kenyon as a secretary on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Nichola Jade Chapman as a secretary on 2023-02-14

View Document

11/01/2311 January 2023 Termination of appointment of Lars Ynner as a director on 2023-01-02

View Document

11/01/2311 January 2023 Appointment of Mr Mikko Viitala as a director on 2023-01-02

View Document

15/11/2215 November 2022 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM
UNIT 9 WINDMILL BUSINESS VILLAGE
BROOKLANDS CLOSE
SUNBURY-ON-THAMES
MIDDLESEX
TW16 7DY

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR NEIL JOSEPH MATHEWS

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WHYTE

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR ROBERT JAMES FLINN

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ULF JONASSON

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIS

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR JAMES STEVENSON WHYTE

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
WASHINGTON HOUSE
BROOKLANDS CLOSE
SUNBURY ON THAMES
MIDDLESEX
TW16 7EQ

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY JAQUES

View Document

19/06/1319 June 2013 SECRETARY APPOINTED MS NICHOLA JADE CHAPMAN

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR NEIL ANTHONY DAVIS

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR PAUL BARRIE HUNT

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED BESAM LIMITED
CERTIFICATE ISSUED ON 11/01/13

View Document

29/08/1229 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK RYAN

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANIEL PETER RYAN / 11/05/2011

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN NARAIN

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR ANTHONY JONATHAN JAQUES

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR MARK DANIEL PETER RYAN

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN RAMON VARGUES HUERTA / 31/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NICHOLAS HELPS / 31/07/2010

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR HALIT DERVISH

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY JAQUES

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAQUES

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MR ANTHONY JONATHAN JAQUES

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR BRIAN NARAIN

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR RESIGNED STEVEN WALLIS

View Document

17/06/0917 June 2009 SECRETARY RESIGNED JOHN DIXON

View Document

17/06/0917 June 2009 SECRETARY APPOINTED MR ANTHONY JONATHAN JAQUES

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MR ANTHONY JONATHAN JAQUES

View Document

17/06/0917 June 2009 DIRECTOR RESIGNED JOHN DIXON

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED HALIT DERVISH

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED STEVEN GEORGE WALLIS

View Document

08/10/088 October 2008 SEC 175, AUTH CONFLICT 26/09/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 DIRECTOR RESIGNED RICHARD BLOOMFIELD

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MR ANTHONY NICHOLAS HELPS

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR JOHN DIXON

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MR JOHN DIXON

View Document

14/05/0814 May 2008 SECRETARY RESIGNED NOORUL TARAPDAR

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/09/0723 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

11/12/0411 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 AUDITOR'S RESIGNATION

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: HARMAN HOUSE 1 GEORGE STREET UXBRIDGE MIDDLESEX UB8 1QQ

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

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

View Document

05/09/945 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/12/928 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/929 September 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

23/11/9123 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

05/09/915 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

12/09/9012 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

06/01/896 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/08/8727 August 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/07/863 July 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

30/03/7830 March 1978 MEMORANDUM OF ASSOCIATION

View Document

17/07/6717 July 1967 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