EASI-DEC ACCESS SYSTEMS LIMITED

Unit A2 Cradley Business Park Unit A2 Cradley Business Park, Cradley Heath, B64 7DW, West Midlands
StatusACTIVE
Company No.01845301
CategoryPrivate Limited Company
Incorporated03 Sep 1984
Age39 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

EASI-DEC ACCESS SYSTEMS LIMITED is an active private limited company with number 01845301. It was incorporated 39 years, 8 months, 18 days ago, on 03 September 1984. The company address is Unit A2 Cradley Business Park Unit A2 Cradley Business Park, Cradley Heath, B64 7DW, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 18 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2021

Action Date: 26 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018453010016

Charge creation date: 2021-07-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018453010014

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018453010009

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018453010008

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018453010007

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018453010010

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018453010015

Charge creation date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Andrew Russ

Change date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018453010011

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-18

Charge number: 018453010014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-31

Charge number: 018453010013

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: K.I.G Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018453010012

Charge creation date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2016

Action Date: 13 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-13

Charge number: 018453010011

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018453010010

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018453010009

Documents

View document PDF

Statement of companys objects

Date: 13 Dec 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018453010007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018453010008

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 10 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Flett

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Baglin

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neil Russ

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Russ

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Milburn

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Old address: 18-22 Church Street Malvern Worcestershire WR14 2AY

Change date: 2011-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Ernest Baglin

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director john marl leslie coward logged form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john coward

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF


Some Companies

BALGRAY CONSULTING LIMITED

THE ATHENAEUM, KIMBERLEY PLACE,CORNWALL,TR11 3QL

Number:05248774
Status:ACTIVE
Category:Private Limited Company

CO-LIVING DEVELOPMENTS (NW) LTD

SUITE 75,MANCHESTER,M3 4EL

Number:11848990
Status:ACTIVE
Category:Private Limited Company

FOURWAYS LAND AND PROPERTY LTD

19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD

Number:10177241
Status:ACTIVE
Category:Private Limited Company

PARAGON COURT LTD.

3 BEECH CLOSE, MENSTON,WEST YORKSHIRE,LS29 6NU

Number:02617499
Status:ACTIVE
Category:Private Limited Company

SKOOTS MOVING SYSTEMS LIMITED

PORTE MARSH ROAD,WILTSHIRE,SN11 8BW

Number:01336836
Status:ACTIVE
Category:Private Limited Company

THE 3G'S DEVELOPMENT TRUST

15 CHESTNUT WAY,MERTHYR TYDFIL,CF47 9SB

Number:03831737
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source