- Company Overview for ABSOLUTE ACCESS SERVICES LIMITED (06738739)
- Filing history for ABSOLUTE ACCESS SERVICES LIMITED (06738739)
- People for ABSOLUTE ACCESS SERVICES LIMITED (06738739)
- Charges for ABSOLUTE ACCESS SERVICES LIMITED (06738739)
- More for ABSOLUTE ACCESS SERVICES LIMITED (06738739)
| 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
|
|
| 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
|
|
| 30 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
| 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
|
|
| 14 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
| 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
|
|
| 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 |