SUSPENDED ACCESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Second filing for the appointment of Marcus Deane Parfett as a director

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Marcus Deane Parfett on 2025-01-30

View Document

30/01/2530 January 2025 Cessation of Janet Elizabeth Parfett as a person with significant control on 2021-01-01

View Document

30/01/2530 January 2025 Cessation of Martin William Parfett as a person with significant control on 2021-01-01

View Document

30/01/2530 January 2025 Change of details for Mr Marcus Deane Parfett as a person with significant control on 2022-12-14

View Document

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

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Termination of appointment of Martin William Parfett as a director on 2022-12-14

View Document

14/12/2214 December 2022 Termination of appointment of Janet Elizabeth Parfett as a secretary on 2022-12-14

View Document

31/10/2231 October 2022 Registered office address changed from 2 Orchard Drive Tonbridge Kent TN10 4LU to Unit 4 Ballard Business Park Cuxton Road Rochester Kent ME2 2NY on 2022-10-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

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

View Accounts

01/09/211 September 2021 Appointment of Mr Marcus Deane Parfett as a director on 2021-09-01

View Document

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

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

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

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN WILLIAM PARFETT / 28/09/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

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

View Accounts

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 3 WATERSFIELD LANE TONBRIDGE KENT TN10 3BE

View Document

15/09/1415 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

14/08/1414 August 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

09/09/139 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

16/07/1316 July 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

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

12/09/1112 September 2011 SAIL ADDRESS CHANGED FROM: UNIT 6 BROMLEY INDUSTRIAL CENTRE WALDO ROAD BROMLEY KENT BR1 2WD

View Document

12/09/1112 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM PARFETT / 01/09/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH PARFETT / 01/09/2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/109 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM PARFETT / 01/10/2009

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH PARFETT / 06/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM PARFETT / 06/09/2010

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM UNIT 4 BROMLEY INDUSTRIAL CENTRE WALDO ROAD BROMLEY KENT BR1 2WD

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/008 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/10/967 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/09/9529 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/10/946 October 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 ADOPT MEM AND ARTS 24/11/93

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/10/933 October 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/10/8917 October 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/07/881 July 1988 NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/09/8718 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8617 December 1986 REGISTERED OFFICE CHANGED ON 17/12/86 FROM: 104 HIGH STREET WEST WICKHAM KENT BR4 OND

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/09/8622 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

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