ACCESS INFORMATION SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Register inspection address has been changed from C/O C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom to 46 Hullbridge Road Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-02 with updates |
07/02/257 February 2025 | Resolutions |
07/02/257 February 2025 | Memorandum and Articles of Association |
31/01/2531 January 2025 | Appointment of Mr Guy Hocking as a director on 2025-01-31 |
31/01/2531 January 2025 | Notification of Utilize Plc as a person with significant control on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of Robert John Kent as a secretary on 2025-01-31 |
31/01/2531 January 2025 | Registered office address changed from Unit 10 Borers Yard Borers Arms Road Copthorne West Sussex RH10 3LH to 46 Hullbridge Road Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 2025-01-31 |
31/01/2531 January 2025 | Appointment of Mr Warren Stephen Colin Davies as a director on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of Hannah Stephanie Billings as a director on 2025-01-31 |
31/01/2531 January 2025 | Cessation of Hannah Stephanie Billings as a person with significant control on 2025-01-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/12/208 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
08/10/198 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BILLINGS |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
26/11/1826 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
06/12/176 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | DIRECTOR APPOINTED MR MATTHEW CRISPIN MORRIS BILLINGS |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/05/166 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/158 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 1 MAGELLAN TERRACE, GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9PJ UNITED KINGDOM |
08/04/148 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN KENT / 25/07/2013 |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH STEPHANIE BILLINGS / 25/07/2013 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/05/1110 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN KENT / 03/05/2011 |
10/05/1110 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH STEPHANIE BILLINGS / 03/05/2011 |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
22/10/1022 October 2010 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM UNIT 10 BORERS YARD BORERS ARMS ROAD COPTHORNE WEST SUSSEX RH10 3LH |
09/09/109 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
09/09/109 September 2010 | VARYING SHARE RIGHTS AND NAMES |
26/05/1026 May 2010 | SAIL ADDRESS CREATED |
26/05/1026 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
26/05/1026 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH STEPHANIE BILLINGS / 03/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH KENT / 25/05/2009 |
05/05/095 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/05/0730 May 2007 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/02/0717 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/05/0611 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/0321 May 2003 | NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | NEW SECRETARY APPOINTED |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ |
13/05/0313 May 2003 | SECRETARY RESIGNED |
13/05/0313 May 2003 | DIRECTOR RESIGNED |
03/05/033 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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