ACCESS INTERNATIONAL SECURITY LIMITED
Company number 04782773
- Company Overview for ACCESS INTERNATIONAL SECURITY LIMITED (04782773)
- Filing history for ACCESS INTERNATIONAL SECURITY LIMITED (04782773)
- People for ACCESS INTERNATIONAL SECURITY LIMITED (04782773)
- Charges for ACCESS INTERNATIONAL SECURITY LIMITED (04782773)
- More for ACCESS INTERNATIONAL SECURITY LIMITED (04782773)
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
|
|
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 17 July 2019
|
|
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
|
|
11 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
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
|
|
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 |