IN2 ACCESS & CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Cessation of Mark Conrad Buchan as a person with significant control on 2024-03-22

View Document

13/06/2413 June 2024 Change of details for Mr Derek John Foreman as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mrs Anna Foreman as a person with significant control on 2024-06-13

View Document

18/04/2418 April 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-03-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-03-22

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Cancellation of shares. Statement of capital on 2022-03-22

View Document

05/05/225 May 2022 Purchase of own shares.

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR KANE TETLEY

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CONRAD BUCHAN / 14/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CONRAD BUCHAN / 14/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR KANE TETLEY / 14/08/2019

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR APPOINTED JASON ANDREWS

View Document

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

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARK CONRAD BUCHAN / 06/04/2016

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR DEREK JOHN FOREMAN / 06/04/2016

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR KANE TETLEY / 06/04/2016

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN FOREMAN / 09/05/2016

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 SAIL ADDRESS CHANGED FROM: UNIT 4 THE TRADESTOP MAES-Y-CLAWDD OSWESTRY SHROPSHIRE SY10 8NU UNITED KINGDOM

View Document

24/08/1524 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK CONRAD BUCHAN / 19/08/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN FOREMAN / 19/08/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KANE TETLEY / 19/08/2015

View Document

29/09/1429 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM UNIT 4 THE TRADESTOP MAES Y CLAWDD OSWESTRY SHROPSHIRE SY10 8NU

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

24/10/1324 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1324 October 2013 18/10/13 STATEMENT OF CAPITAL GBP 117

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK CONRAD BUCHAN / 01/06/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KANE TETLEY / 27/03/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/115 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KANE TETLEY / 11/07/2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM SALOP HOUSE SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NS

View Document

21/09/1021 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANE TETLEY / 01/10/2009

View Document

01/07/101 July 2010 27/05/10 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1021 June 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED DEREK JOHN FOREMAN

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MARK CONRAD BUCHAN

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED KANE TETLEY

View Document

11/07/0911 July 2009 S252 DISP LAYING ACC 06/07/2009

View Document

11/07/0911 July 2009 S386 DISP APP AUDS 06/07/2009

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM IN2 ACCESS & CONTROL LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

11/07/0911 July 2009 S366A DISP HOLDING AGM 06/07/2009

View Document

06/07/096 July 2009 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