ACCESS FIRE AND SECURITY LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

17/06/1917 June 2019 SECRETARY APPOINTED NATASHA MARIE ROURKE

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MRS NATASHA ROURKE

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL UNWIN

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BIRD

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KEMBERY

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR MARK WILLIAM HARDY

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR MICHAEL PAUL UNWIN

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR MICHAEL JAMES SMITH

View Document

09/01/159 January 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR JOHN KEMBERY

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR MARK BIRD

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 696 YARDLEY WOOD ROAD BILLESLEY BIRMINGHAM B13 0HY

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN ROLLINS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/07/134 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/07/124 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HARRY ROLLINS / 09/12/2010

View Document

13/07/1113 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW LOCKER

View Document

23/07/1023 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROLLINS / 28/06/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/094 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 25 CHIPSTONE CLOSE SOLIHULL WEST MIDLANDS B91 3YS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 24 FERNDOWN ROAD SOLIHULL WEST MIDLANDS B91 2AT

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/07/049 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/09/0320 September 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/08/9422 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9422 August 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 EXEMPTION FROM APPOINTING AUDITORS 01/02/92

View Document

05/02/945 February 1994 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 S252 DISP LAYING ACC 08/01/93

View Document

12/11/9212 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

28/11/9128 November 1991 COMPANY NAME CHANGED HOMEWISE LIMITED CERTIFICATE ISSUED ON 29/11/91

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: SWAN HOUSE HOSPITAL STREET HOCKLEY BIRMINGHAM B19 3PY

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: SWAN HOUSE HOSPITAL STREET HOCKLEY BIRMINGHAM B19 3PY

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

28/06/9128 June 1991 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