EASI-DEC ACCESS SYSTEMS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr William Roy Parsons as a director on 2025-07-24

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 018453010017, created on 2024-11-13

View Document

28/10/2428 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

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

11/12/2311 December 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 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/10/2118 October 2021

View Document

03/08/213 August 2021 Registration of charge 018453010016, created on 2021-07-26

View Document

06/01/156 January 2015 Annual return made up to 31 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 018453010010

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

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 4

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018453010009

View Document

13/12/1313 December 2013 ADOPT ARTICLES 03/12/2013

View Document

13/12/1313 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018453010007

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018453010008

View Document

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

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/01/137 January 2013 Annual return made up to 31 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

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/01/126 January 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR NEIL RUSS

View Document

03/11/113 November 2011 DIRECTOR APPOINTED CHRISTOPHER MILBURN

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 18-22 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AY

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL BAGLIN

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN FLETT

View Document

03/11/113 November 2011 SECRETARY APPOINTED NEIL RUSS

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERNEST BAGLIN / 31/12/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATE, DIRECTOR JOHN MARL LESLIE COWARD LOGGED FORM

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COWARD

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: G OFFICE CHANGED 16/01/97 ALLAN BROWN & CO 215 WORCESTER ROAD MALVERN LINK WORCESTERSHIRE WR14 1SP

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/12/9417 December 1994 REGISTERED OFFICE CHANGED ON 17/12/94 FROM: G OFFICE CHANGED 17/12/94 ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/08/9031 August 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

17/07/9017 July 1990 FIRST GAZETTE

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED NASHCO ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/03/90

View Document

18/08/8918 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/11/8712 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

22/05/8622 May 1986 REGISTERED OFFICE CHANGED ON 22/05/86 FROM: G OFFICE CHANGED 22/05/86 55 ST PETERS STREET BEDFORD

View Document

15/11/8415 November 1984 NEW SECRETARY APPOINTED

View Document

10/08/8410 August 1984 SHARE CAPITAL/VALUE ON FORMATION

View Document

03/09/343 September 1934 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