SPECIALIST ACCESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/10/1526 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/11/1418 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
HOLLYWOOD HOUSE 76 HOLLYWOOD LANE
ROCHESTER
KENT
ME3 8AR

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/10/1321 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES COOPER

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR. GREGORY JAQUES

View Document

19/08/1319 August 2013 SECRETARY APPOINTED MR. GREGORY JAQUES

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA AUSTEN

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY JOANNA AUSTEN

View Document

16/10/1216 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 ADOPT ARTICLES 24/09/2012

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR CHARLES SYDNEY COOPER

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT NOBLE

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/08/1222 August 2012 PREVSHO FROM 30/10/2012 TO 31/05/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM
ALBANY HOUSE, OFFICE 404
REGENTS STREET
LONDON
W1B 3HH

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS JO AUSTEN / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JO AUSTEN / 01/10/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS JO AUSTEN / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT OLIVER NOBLE / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JO AUSTEN / 01/10/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY APPOINTED MS JO AUSTEN

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR SCOTT OLIVER NOBLE

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY CHARLES COOPER

View Document

08/07/088 July 2008 CURREXT FROM 30/04/2008 TO 30/10/2008

View Document

07/11/077 November 2007 COMPANY NAME CHANGED
SAFEGUARD ACCESS LIMITED
CERTIFICATE ISSUED ON 07/11/07

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM:
6 CHURCHILL BUSINESS PARK
THE FLYERS WAY
WESTERHAM
KENT TN16 1BT

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 COMPANY NAME CHANGED
SAFEGUARD HYGIENE LIMITED
CERTIFICATE ISSUED ON 20/03/06

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 COMPANY NAME CHANGED
CAPITAL BIRD CONTROL LIMITED
CERTIFICATE ISSUED ON 03/02/04

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM:
75 LUSTED HALL LANE
BIGGIN HILL
KENT
TN16 2NN

View Document

25/02/9625 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

28/10/9428 October 1994 EXEMPTION FROM APPOINTING AUDITORS 30/09/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93 FROM:
76,SWIEVLANDS RD
BIGGIN HILL
KENT
TN16 3QU

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW SECRETARY APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 SECRETARY RESIGNED

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM:
CROWN HOUSE
2 CROWN DALE
LONDON
SE19 3NQ

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 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