Advanced company searchLink opens in new window

ACCESS CONTROL SYSTEMS LIMITED

Company number 08473106

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2019 AD01 Registered office address changed from 7B Johnston Road Woodford Green IG8 0XA to 43 the Street Alderton Woodbridge IP12 3BL on 26 April 2019
05 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
05 Apr 2018 PSC04 Change of details for Mr Simon Jordan as a person with significant control on 5 April 2018
18 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
07 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
04 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
25 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
11 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
19 Apr 2013 CERTNM Company name changed nip systems LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
04 Apr 2013 NEWINC Incorporation