- Company Overview for ACCESS SYSTEMS (UK) LIMITED (08033029)
- Filing history for ACCESS SYSTEMS (UK) LIMITED (08033029)
- People for ACCESS SYSTEMS (UK) LIMITED (08033029)
- Charges for ACCESS SYSTEMS (UK) LIMITED (08033029)
- More for ACCESS SYSTEMS (UK) LIMITED (08033029)
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) |
---|---|---|---|
24 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
24 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 19 January 2016
|
|
24 Feb 2016 | TM01 | Termination of appointment of Taher Ali Moiyed as a director on 16 February 2016 | |
23 Feb 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Taher Ali Moiyed as a director on 16 February 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
15 May 2015 | AD01 | Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA to City Tower Picadilly Plaza Manchester M1 4BT on 15 May 2015 | |
16 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
30 Mar 2015 | AP01 | Appointment of Mr Anish Kapoor as a director on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Mar 2015 | TM01 | Termination of appointment of Kamleshkumar Balvantray Rajput as a director on 5 February 2015 | |
14 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
15 Oct 2013 | MR01 | Registration of charge 080330290001 | |
03 Oct 2013 | AP01 | Appointment of Mr Kamleshkumar Balvantray Rajput as a director | |
03 Oct 2013 | AP03 | Appointment of Mrs Munira Gulamali as a secretary | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 29 April 2013
|
|
03 Apr 2013 | CH01 | Director's details changed for Mr Taher Ali Moiyed on 28 August 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Mr Taher Ali Moiyed on 5 November 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr Taher Ali Moiyed on 24 September 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr Taher Ali Moiyed on 4 September 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr Taher Ali Moiyed on 24 September 2012 |