ENTEC ACCESS SYSTEMS LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

27/09/2427 September 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Termination of appointment of Michael Francis Jenkins as a director on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Kevin Richard Treharne as a director on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Alexander Allan Barclay as a director on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Mandy Barclay-Hicks as a secretary on 2024-07-11

View Document

11/07/2411 July 2024 Cessation of Kevin Richard Treharne as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Cessation of Mandy Barclay-Hicks as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Notification of Nellmapius Limited as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Mandy Barclay-Hicks as a director on 2024-07-11

View Document

11/07/2411 July 2024 Appointment of Mr William Henry Van Der Byl as a director on 2024-07-11

View Document

11/07/2411 July 2024 Appointment of Mr Richard John Van Der Byl as a director on 2024-07-11

View Document

11/07/2411 July 2024 Cessation of Alexander Allan Barclay as a person with significant control on 2024-07-11

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

22/06/2422 June 2024 Second filing of Confirmation Statement dated 2021-07-01

View Document

15/06/2415 June 2024 Change of details for Mrs Mandy Barclay-Hicks as a person with significant control on 2016-04-06

View Document

15/06/2415 June 2024 Change of details for Mr Kevin Richard Treharne as a person with significant control on 2016-04-06

View Document

15/06/2415 June 2024 Change of details for Alexander Allan Barclay as a person with significant control on 2016-04-06

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

04/09/234 September 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

20/06/2120 June 2021 Change of share class name or designation

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Particulars of variation of rights attached to shares

View Document

20/06/2120 June 2021 Particulars of variation of rights attached to shares

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

07/11/197 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/11/191 November 2019 01/07/19 Statement of Capital gbp 200

View Document

31/10/1931 October 2019 01/07/19 STATEMENT OF CAPITAL GBP 200

View Document

31/10/1931 October 2019 01/07/19 STATEMENT OF CAPITAL GBP 194

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD TREHARNE / 01/07/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY BARCLAY-HICKS / 01/07/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALLAN BARCLAY / 01/07/2019

View Document

31/10/1931 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY BARCLAY-HICKS / 01/07/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDER ALLAN BARCLAY / 01/07/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MRS MANDY BARCLAY-HICKS / 01/07/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN RICHARD TREHARNE / 01/07/2019

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR MICHAEL FRANCIS JENKINS

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

03/12/183 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN RICHARD TREHARNE

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ALLAN BARCLAY

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY BARCLAY-HICKS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY BARCLAY-HICKS / 21/03/2017

View Document

28/03/1728 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY MANDY BARCLAY-HICKS / 21/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALLAN BARCLAY / 21/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY BARCLAY-HICKS / 21/03/2017

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/06/162 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/06/153 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/06/1413 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD TREHARNE / 30/07/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY MANDY BARCLAY-HICKS / 30/07/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALLAN BARCLAY / 30/07/2012

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY MANDY BARCLAY-HICKS / 30/07/2012

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANDY WATSON / 14/06/2012

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/05/1127 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 CHANGE PERSON AS SECRETARY

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MANDY WATSON / 21/02/2011

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALLAN BARCLAY / 24/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

24/05/0624 May 2006 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