AUTHORIZED ACCESS SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Director's details changed for Joe William Johnston on 2025-04-17 |
13/03/2513 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
13/03/2513 March 2025 | |
13/03/2513 March 2025 | |
13/03/2513 March 2025 | |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
02/03/242 March 2024 | Amended audit exemption subsidiary accounts made up to 2023-06-30 |
15/02/2415 February 2024 | |
15/02/2415 February 2024 | |
15/02/2415 February 2024 | |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-06-30 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
17/01/2317 January 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
22/12/2222 December 2022 | Cessation of Michael Dunne as a person with significant control on 2022-12-19 |
22/12/2222 December 2022 | Registered office address changed from 50B Bolton Street (Rear) Bury Lancashire BL9 0LL to Unit 7 & 8, Fulcrum 4 Solent Way Whiteley Fareham PO15 7FT on 2022-12-22 |
22/12/2222 December 2022 | Cessation of Kirsty Jane Dunne as a person with significant control on 2022-12-19 |
22/12/2222 December 2022 | Appointment of Mr Roberto Michele Fiorentino as a director on 2022-12-19 |
22/12/2222 December 2022 | Appointment of Mrs Teodora Angelova Andreeva as a director on 2022-12-19 |
22/12/2222 December 2022 | Appointment of Joe William Johnston as a director on 2022-12-19 |
22/12/2222 December 2022 | Termination of appointment of Michael Dunne as a director on 2022-12-19 |
09/12/229 December 2022 | Change of details for Mrs Kirsty Jane Dunne as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Change of details for Mr Michael Dunne as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Change of details for The Safecell Security Group Ltd as a person with significant control on 2022-12-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Notification of Kirsty Jane Dunne as a person with significant control on 2021-10-21 |
21/10/2121 October 2021 | Notification of Michael Dunne as a person with significant control on 2021-10-21 |
30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/03/1926 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/07/184 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUNNE / 18/05/2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
15/08/1715 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1622 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/04/157 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
02/04/142 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 135 BURNLEY ROAD EAST WATERFOOT ROSSENDALE BB4 9DF |
15/08/1315 August 2013 | COMPANY NAME CHANGED SAFECELL FIRE & SECURITY LIMITED CERTIFICATE ISSUED ON 15/08/13 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/07/134 July 2013 | SECOND FILING WITH MUD 01/03/13 FOR FORM AR01 |
11/03/1311 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
26/06/1226 June 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
05/04/125 April 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 2 |
07/03/127 March 2012 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM, 29 LANSDOWNE CLOSE, RAMSBOTTOM, BURY, BL09WE, ENGLAND |
01/03/121 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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