ACCESS IT SYSTEMS LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084813730002

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN MAUND

View Document

16/05/1316 May 2013 ADOPT ARTICLES 30/04/2013

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084813730001

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084813730002

View Document

25/04/1325 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED ACON IT LIMITED
CERTIFICATE ISSUED ON 25/04/13

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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