Advanced company searchLink opens in new window

ABSOLUTE ACCESS SERVICES LIMITED

Company number 06738739

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)
15 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 Jan 2018 CS01 Confirmation statement made on 31 October 2017 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
18 May 2017 CH01 Director's details changed for Mr William Webb on 18 May 2017
19 Jan 2017 CS01 Confirmation statement made on 31 October 2016 with updates
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 751
12 Sep 2016 AD01 Registered office address changed from C/O Landor Cartons Ltd Absolute Access Services Ltd Church Manorway Erith Kent DA8 1NP to 12 Hatherley Road Sidcup DA14 4DT on 12 September 2016
14 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 751
30 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 750
30 Nov 2015 CH01 Director's details changed for Mr Lee Hewett on 27 November 2015
13 Oct 2015 AP01 Appointment of Mr Lee Hewett as a director on 1 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
08 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 750
14 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 750
23 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 750
01 Dec 2013 AD02 Register inspection address has been changed from C/O Ksas Ltd the Estate Office Appledore Road Woodchurch Ashford Kent TN26 3TG United Kingdom
17 Sep 2013 TM01 Termination of appointment of Terry Marchant as a director
17 Sep 2013 TM01 Termination of appointment of Lee Hewett as a director
17 Sep 2013 AD01 Registered office address changed from the Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford Kent TN26 3TG United Kingdom on 17 September 2013
07 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011