ENTRY ACCESS SYSTEMS LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1921 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/11/1828 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/11/1730 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CESSATION OF PHILIP CHARLES CAMMIDGE AS A PSC

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER READ

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 145-157 ST JOHNS STREET ST. JOHN STREET LONDON EC1V 4PY

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/04/148 April 2014 DIRECTOR APPOINTED MR PHILIP CHARLES CAMMIDGE

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CAMMIDGE

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES CAMMIDGE / 02/10/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELEN CAMMIDGE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK READ / 02/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES CAMMIDGE / 02/10/2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED PHILIP CHARLES CAMMIDGE

View Document

02/10/072 October 2007 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