SESAME 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 |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
27/03/2327 March 2023 | Appointment of Mrs Brenda Ann Lyons as a secretary on 2023-02-26 |
24/03/2324 March 2023 | Termination of appointment of Charles Thomas Lyons as a director on 2023-02-26 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 032598430002 |
30/05/1930 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | STATEMENT OF COMPANY'S OBJECTS |
13/09/1813 September 2018 | ADOPT ARTICLES 24/07/2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | SOLVENCY STATEMENT DATED 16/03/18 |
04/07/184 July 2018 | REDUCE CAPITAL REDEMPTION RESERVE 16/03/2018 |
04/07/184 July 2018 | STATEMENT BY DIRECTORS |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/08/155 August 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/03/153 March 2015 | RETURN OF PURCHASE OF OWN SHARES 01/08/14 TREASURY CAPITAL GBP 64 |
03/03/153 March 2015 | RETURN OF PURCHASE OF OWN SHARES 01/10/14 TREASURY CAPITAL GBP 80 |
03/03/153 March 2015 | RETURN OF PURCHASE OF OWN SHARES 01/09/14 TREASURY CAPITAL GBP 72 |
03/03/153 March 2015 | RETURN OF PURCHASE OF OWN SHARES 01/11/14 TREASURY CAPITAL GBP 88 |
03/03/153 March 2015 | RETURN OF PURCHASE OF OWN SHARES 01/12/14 TREASURY CAPITAL GBP 100 |
30/01/1530 January 2015 | DIRECTOR APPOINTED MS ALISON LYONS |
30/01/1530 January 2015 | Annual return made up to 27 July 2014 with full list of shareholders |
30/01/1530 January 2015 | 30/10/13 STATEMENT OF CAPITAL GBP 954 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/09/1412 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 032598430001 |
18/08/1418 August 2014 | RETURN OF PURCHASE OF OWN SHARES 01/02/14 TREASURY CAPITAL GBP 16 |
18/08/1418 August 2014 | RETURN OF PURCHASE OF OWN SHARES 01/04/14 TREASURY CAPITAL GBP 32 |
18/08/1418 August 2014 | RETURN OF PURCHASE OF OWN SHARES 01/05/14 TREASURY CAPITAL GBP 40 |
18/08/1418 August 2014 | RETURN OF PURCHASE OF OWN SHARES 01/07/14 TREASURY CAPITAL GBP 56 |
18/08/1418 August 2014 | RETURN OF PURCHASE OF OWN SHARES 01/01/14 TREASURY CAPITAL GBP 8 |
18/08/1418 August 2014 | RETURN OF PURCHASE OF OWN SHARES 01/06/14 TREASURY CAPITAL GBP 48 |
18/08/1418 August 2014 | RETURN OF PURCHASE OF OWN SHARES 01/03/14 TREASURY CAPITAL GBP 24 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/06/1318 June 2013 | APPOINTMENT TERMINATED, SECRETARY REBECCA BEAUCHAMP |
18/06/1318 June 2013 | APPOINTMENT TERMINATED, SECRETARY REBECCA BEAUCHAMP |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | APPOINTMENT TERMINATED, DIRECTOR BRENDA LYONS |
31/07/1231 July 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 12 BELLE VUE CLOSE STAINES MIDDLESEX TW18 2HY |
31/07/1231 July 2012 | APPOINTMENT TERMINATED, SECRETARY BRENDA LYONS |
30/07/1230 July 2012 | APPOINTMENT TERMINATED, DIRECTOR BRENDA LYONS |
30/07/1230 July 2012 | SECRETARY APPOINTED MISS REBECCA BEAUCHAMP |
30/07/1230 July 2012 | SECRETARY APPOINTED MISS REBECCA BEAUCHAMP |
30/07/1230 July 2012 | APPOINTMENT TERMINATED, SECRETARY BRENDA LYONS |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/08/111 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/07/1027 July 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/02/101 February 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
30/01/1030 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANN LYONS / 30/01/2010 |
30/01/1030 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS LYONS / 30/01/2010 |
30/01/1030 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES LYONS / 30/01/2010 |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | NEW DIRECTOR APPOINTED |
27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: UNIT 1 RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/03/046 March 2004 | DIRECTOR RESIGNED |
16/02/0416 February 2004 | DIRECTOR RESIGNED |
05/01/045 January 2004 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
09/12/029 December 2002 | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
20/08/0220 August 2002 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 20 PRINCES STREET IPSWICH SUFFOLK IP1 1QT |
05/11/015 November 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
24/10/0024 October 2000 | RETURN MADE UP TO 07/10/00; NO CHANGE OF MEMBERS |
16/06/0016 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
18/10/9918 October 1999 | RETURN MADE UP TO 07/10/99; NO CHANGE OF MEMBERS |
19/08/9919 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
20/10/9820 October 1998 | RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS |
08/09/988 September 1998 | REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 12 BELLE VUE CLOSE STAINES MIDDLESEX TW18 2HY |
12/08/9812 August 1998 | NC INC ALREADY ADJUSTED 08/07/98 |
20/07/9820 July 1998 | EXEMPTION FROM APPOINTING AUDITORS 27/04/98 |
20/07/9820 July 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
21/11/9721 November 1997 | RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS |
21/11/9721 November 1997 | NEW DIRECTOR APPOINTED |
07/10/967 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SESAME ACCESS SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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