PROFESSIONAL ACCESS AND SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

29/07/1929 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

07/08/187 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

14/07/1714 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

16/06/1616 June 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

21/05/1621 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

15/06/1515 June 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/07/1430 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

21/04/1421 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY LUCY BULLER

View Document

28/04/1328 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

14/09/1214 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

02/09/102 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER BULLER / 03/04/2010

View Document

04/09/094 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 1 SPINNEY CLOSE EMMER GREEN READING BERKSHIRE RG4 8TB

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 26 CHILTERN ROAD CAVERSHAM READING BERKSHIRE RG4 5HT

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/06/9910 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information