Advanced company searchLink opens in new window

ACCESS SECURITY CARDS LIMITED

Company number 08361999

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
15 Jan 2013 NEWINC Incorporation