- Company Overview for HAKI ACCESS SOLUTIONS LTD (SC402211)
- Filing history for HAKI ACCESS SOLUTIONS LTD (SC402211)
- People for HAKI ACCESS SOLUTIONS LTD (SC402211)
- Charges for HAKI ACCESS SOLUTIONS LTD (SC402211)
- More for HAKI ACCESS SOLUTIONS LTD (SC402211)
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) |
---|---|---|---|
06 Jul 2018 | PSC05 | Change of details for Turnbrock Ltd as a person with significant control on 6 June 2018 | |
06 Jul 2018 | PSC07 | Cessation of John Ross Turner as a person with significant control on 6 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
25 Jul 2017 | PSC02 | Notification of Turnbrock Ltd as a person with significant control on 22 December 2016 | |
25 Jul 2017 | PSC01 | Notification of John Ross Turner as a person with significant control on 6 April 2016 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Donald James Bisset as a director on 22 December 2016 | |
10 Nov 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 30 September 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
20 Oct 2015 | MR01 | Registration of charge SC4022110001, created on 15 October 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
24 Dec 2013 | AD01 | Registered office address changed from 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom on 24 December 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Sep 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
05 Sep 2013 | CH01 | Director's details changed for John Ross Turner on 1 June 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Mr Donald James Bisset on 1 June 2013 | |
25 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
18 Feb 2013 | AA01 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 | |
11 Dec 2012 | AP01 | Appointment of Mr Donald James Bisset as a director | |
07 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders |