Advanced company searchLink opens in new window

ENTRY ACCESS SYSTEMS LIMITED

Company number 06387288

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2019 DS01 Application to strike the company off the register
28 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
15 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
10 Oct 2017 PSC07 Cessation of Philip Charles Cammidge as a person with significant control on 10 October 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
26 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
20 Oct 2016 TM01 Termination of appointment of Peter Frederick Read as a director on 31 May 2016
17 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
29 Jul 2016 AD01 Registered office address changed from 145-157 st Johns Street St. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 29 July 2016
12 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 960
14 Oct 2015 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 145-157 st Johns Street St. John Street London EC1V 4PY on 14 October 2015
12 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 960
08 Apr 2014 AP01 Appointment of Mr Philip Charles Cammidge as a director
18 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
22 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 960
11 Apr 2013 TM01 Termination of appointment of Philip Cammidge as a director
17 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders