SESAME ACCESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

27/03/2327 March 2023 Appointment of Mrs Brenda Ann Lyons as a secretary on 2023-02-26

View Document

24/03/2324 March 2023 Termination of appointment of Charles Thomas Lyons as a director on 2023-02-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032598430002

View Document

30/05/1930 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1813 September 2018 ADOPT ARTICLES 24/07/2018

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 SOLVENCY STATEMENT DATED 16/03/18

View Document

04/07/184 July 2018 REDUCE CAPITAL REDEMPTION RESERVE 16/03/2018

View Document

04/07/184 July 2018 STATEMENT BY DIRECTORS

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/03/153 March 2015 RETURN OF PURCHASE OF OWN SHARES 01/08/14 TREASURY CAPITAL GBP 64

View Document

03/03/153 March 2015 RETURN OF PURCHASE OF OWN SHARES 01/10/14 TREASURY CAPITAL GBP 80

View Document

03/03/153 March 2015 RETURN OF PURCHASE OF OWN SHARES 01/09/14 TREASURY CAPITAL GBP 72

View Document

03/03/153 March 2015 RETURN OF PURCHASE OF OWN SHARES 01/11/14 TREASURY CAPITAL GBP 88

View Document

03/03/153 March 2015 RETURN OF PURCHASE OF OWN SHARES 01/12/14 TREASURY CAPITAL GBP 100

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MS ALISON LYONS

View Document

30/01/1530 January 2015 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/01/1530 January 2015 30/10/13 STATEMENT OF CAPITAL GBP 954

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032598430001

View Document

18/08/1418 August 2014 RETURN OF PURCHASE OF OWN SHARES 01/02/14 TREASURY CAPITAL GBP 16

View Document

18/08/1418 August 2014 RETURN OF PURCHASE OF OWN SHARES 01/04/14 TREASURY CAPITAL GBP 32

View Document

18/08/1418 August 2014 RETURN OF PURCHASE OF OWN SHARES 01/05/14 TREASURY CAPITAL GBP 40

View Document

18/08/1418 August 2014 RETURN OF PURCHASE OF OWN SHARES 01/07/14 TREASURY CAPITAL GBP 56

View Document

18/08/1418 August 2014 RETURN OF PURCHASE OF OWN SHARES 01/01/14 TREASURY CAPITAL GBP 8

View Document

18/08/1418 August 2014 RETURN OF PURCHASE OF OWN SHARES 01/06/14 TREASURY CAPITAL GBP 48

View Document

18/08/1418 August 2014 RETURN OF PURCHASE OF OWN SHARES 01/03/14 TREASURY CAPITAL GBP 24

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA BEAUCHAMP

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA BEAUCHAMP

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA LYONS

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 12 BELLE VUE CLOSE STAINES MIDDLESEX TW18 2HY

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY BRENDA LYONS

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA LYONS

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MISS REBECCA BEAUCHAMP

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MISS REBECCA BEAUCHAMP

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY BRENDA LYONS

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/08/111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/02/101 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANN LYONS / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS LYONS / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES LYONS / 30/01/2010

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: UNIT 1 RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 20 PRINCES STREET IPSWICH SUFFOLK IP1 1QT

View Document

05/11/015 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 07/10/00; NO CHANGE OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 07/10/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 12 BELLE VUE CLOSE STAINES MIDDLESEX TW18 2HY

View Document

12/08/9812 August 1998 NC INC ALREADY ADJUSTED 08/07/98

View Document

20/07/9820 July 1998 EXEMPTION FROM APPOINTING AUDITORS 27/04/98

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 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