Advanced company searchLink opens in new window

ACCESS SECURITY SYSTEMS LTD

Company number 10171406

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)
16 May 2022 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 15 November 2021
07 Dec 2020 AD01 Registered office address changed from 4 Bluebird Way Bricket Wood St Albans AL2 3UH England to 1 Kings Avenue London N21 3NA on 7 December 2020
02 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-16
02 Dec 2020 LIQ02 Statement of affairs
01 Jul 2020 AP01 Appointment of Mrs Tracy Clark as a director on 18 June 2020
11 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Danielle Steed as a director on 1 February 2017
05 Sep 2016 AP01 Appointment of Mr Kevan George Steed as a director on 2 September 2016
12 Jul 2016 TM01 Termination of appointment of Kevan Steed as a director on 12 July 2016
06 Jul 2016 AP01 Appointment of Miss Danielle Steed as a director on 6 July 2016
10 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted