HAKI ACCESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2423 July 2024 Accounts for a small company made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

26/06/2326 June 2023 Change of details for Turnbrock Ltd as a person with significant control on 2022-10-27

View Document

01/06/231 June 2023 Appointment of Mr Gary Mcculloch as a director on 2023-05-23

View Document

01/06/231 June 2023 Appointment of Mrs Kelly Blackhall Smith as a director on 2023-05-23

View Document

01/12/221 December 2022 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Appointment of Mr Tomas Hilmarsson as a director on 2022-09-23

View Document

13/10/2213 October 2022 Termination of appointment of Karl Jesper Lundström as a director on 2022-10-01

View Document

13/12/2113 December 2021 Termination of appointment of John Ross Turner as a director on 2021-11-01

View Document

12/11/2112 November 2021 Appointment of Mr Thomas Hans Anders Schuller as a director on 2021-11-03

View Document

12/11/2112 November 2021 Appointment of Mr Karl Jesper Lundström as a director on 2021-11-03

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Certificate of change of name

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

27/08/2027 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

07/01/207 January 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

15/04/1915 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 CESSATION OF JOHN ROSS TURNER AS A PSC

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / TURNBROCK LTD / 06/06/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROSS TURNER

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNBROCK LTD

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD BISSET

View Document

10/11/1610 November 2016 PREVEXT FROM 30/04/2016 TO 30/09/2016

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4022110001

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/06/1427 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 3 ST DAVIDS BUSINESS PARK DALGETY BAY DUNFERMLINE FIFE KY11 9PF UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS TURNER / 01/06/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES BISSET / 01/06/2013

View Document

05/09/135 September 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/02/1318 February 2013 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR DONALD JAMES BISSET

View Document

07/08/127 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED JOHN ROSS TURNER

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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