Advanced company searchLink opens in new window

ACCESS SYSTEMS (UK) LIMITED

Company number 08033029

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)
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 5,981
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 19 January 2016
  • GBP 2,580
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
  • GBP 2,580
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
  • GBP 2,580
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
  • GBP 2,580
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