ACCESS INFORMATION SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

31/01/2531 January 2025 Appointment of Mr Guy Hocking as a director on 2025-01-31

View Document

31/01/2531 January 2025 Notification of Utilize Plc as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Robert John Kent as a secretary on 2025-01-31

View Document

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

View Document

31/01/2531 January 2025 Appointment of Mr Warren Stephen Colin Davies as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Hannah Stephanie Billings as a director on 2025-01-31

View Document

31/01/2531 January 2025 Cessation of Hannah Stephanie Billings as a person with significant control on 2025-01-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

08/10/198 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BILLINGS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

26/11/1826 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

06/12/176 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 DIRECTOR APPOINTED MR MATTHEW CRISPIN MORRIS BILLINGS

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

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

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN KENT / 25/07/2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH STEPHANIE BILLINGS / 25/07/2013

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN KENT / 03/05/2011

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH STEPHANIE BILLINGS / 03/05/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

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

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/09/109 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

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

View Document

26/05/1026 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH STEPHANIE BILLINGS / 03/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH KENT / 25/05/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 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