Advanced company searchLink opens in new window

ACCESS INTERNATIONAL SECURITY LIMITED

Company number 04782773

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 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
19 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract 31/08/2023
18 Sep 2023 SH06 Cancellation of shares. Statement of capital on 31 August 2023
  • GBP 9,500
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
13 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
01 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
27 Apr 2022 CH01 Director's details changed for Mr Con O'sullivan on 20 April 2022
22 Feb 2022 CH01 Director's details changed for Mr Con O'sullivan on 15 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Sean Brendan Daly on 15 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Sean Brendan Daly on 15 February 2022
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
09 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Jan 2021 SH06 Cancellation of shares. Statement of capital on 29 October 2020
  • GBP 9,750
20 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 10,000
11 Jun 2020 CH01 Director's details changed for Mr Con O'sullivan on 30 March 2020
11 Jun 2020 CH01 Director's details changed for Mr Sean Brendan Daly on 30 March 2020
11 Jun 2020 PSC05 Change of details for Nilgara Holdings Limited as a person with significant control on 30 March 2020
11 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
15 Apr 2020 PSC02 Notification of Nilgara Holdings Limited as a person with significant control on 30 March 2020
15 Apr 2020 PSC07 Cessation of Con O'sullivan as a person with significant control on 30 March 2020
15 Apr 2020 PSC07 Cessation of Sean Brendan Daly as a person with significant control on 30 March 2020