Advanced company searchLink opens in new window

ACCESS INTERNATIONAL SECURITY LIMITED

Company number 04782773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2020 PSC02 Notification of Nilgara Holdings Limited as a person with significant control on 30 March 2020
15 Apr 2020 PSC07 Cessation of Con O'sullivan as a person with significant control on 30 March 2020
15 Apr 2020 PSC07 Cessation of Sean Brendan Daly as a person with significant control on 30 March 2020
10 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 9,000.00
08 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
05 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
31 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
11 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
10 Mar 2015 AA Total exemption full accounts made up to 30 November 2014
04 Mar 2015 CH01 Director's details changed for Con O'sullivan on 1 January 2015
04 Mar 2015 CH01 Director's details changed for Mr Sean Daly on 1 January 2015
06 Jan 2015 AD01 Registered office address changed from Suite 310B East Wing Sterling House Langston Road Loughton Essex IG10 3TS to Unit 1, West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 6 January 2015
29 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
12 May 2014 AA Total exemption full accounts made up to 30 November 2013
02 May 2014 MR04 Satisfaction of charge 2 in full
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
25 Jun 2013 TM02 Termination of appointment of Con O'sullivan as a secretary