AXCESS SOLUTIONS LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Final Gazette dissolved following liquidation

View Document

10/02/2210 February 2022 Final Gazette dissolved following liquidation

View Document

10/11/2110 November 2021 Return of final meeting in a members' voluntary winding up

View Document

26/02/1926 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1926 February 2019 10/12/18 STATEMENT OF CAPITAL GBP 252

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY KAREN ROBSON

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHERLOCK

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STERN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM BERKHAMSTED HOUSE 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN FLORENCE

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O BLACKBORN LTD 131 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QJ

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

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

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR RICHARD WHERLOCK

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 SECRETARY APPOINTED MS KAREN ROBSON

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

16/04/1116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENJAMIN STERN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FLORENCE / 15/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE DICKSON

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/0923 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR PAUL BENJAMIN STERN

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MICHELLE LORRAINE DICKSON

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MICHELLE LORRAINE DICKSON LOGGED FORM

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/0428 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

12/02/0412 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 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