- Company Overview for ACCESS SECURITY CARDS LIMITED (08361999)
- Filing history for ACCESS SECURITY CARDS LIMITED (08361999)
- People for ACCESS SECURITY CARDS LIMITED (08361999)
- More for ACCESS SECURITY CARDS LIMITED (08361999)
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) |
---|---|---|---|
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Jason Sean Stott on 11 May 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016
Statement of capital on 2016-01-18
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of James Beh Feller as a director on 4 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Justin St John Barrett as a director on 1 December 2014 | |
30 May 2015 | AD01 | Registered office address changed from 25 Southampton Buildings Holborn London WC2A 1AL to 40 Bloomsbury Way London WC1A 2SE on 30 May 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | CH01 | Director's details changed for Mr James Beh Feller on 1 December 2014 | |
23 Jan 2015 | TM01 | Termination of appointment of Justin St John Barrett as a director on 30 November 2014 | |
01 Nov 2014 | AP01 | Appointment of Mr. Justin Stjohn Barrett as a director on 1 November 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from Ground Floor Flat 95 Gauden Road Clapham London SW4 6LJ England on 17 March 2014 | |
27 Feb 2014 | AP01 | Appointment of Mr James Beh Feller as a director on 1 September 2013 | |
27 Feb 2014 | AD01 | Registered office address changed from Ground Floor Flat 95 Gauden Road Clapham London SW4 6LJ on 27 February 2014 | |
15 Jan 2014 | AR01 | Annual return made up to 15 January 2014 with full list of shareholders | |
15 Jan 2014 | CH01 | Director's details changed for Mr John Michael Weaver on 1 January 2014 | |
15 Jan 2014 | CH01 | Director's details changed for Mr Jason Sean Stott on 1 January 2014 | |
23 Jan 2013 | AP01 | Appointment of Mr John Michael Weaver as a director on 15 January 2013 | |
22 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 15 January 2013
|
|
15 Jan 2013 | NEWINC | Incorporation |