AUTOMATIC ACCESS LIMITED
Status | ACTIVE |
Company No. | 05211505 |
Category | Private Limited Company |
Incorporated | 20 Aug 2004 |
Age | 19 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
AUTOMATIC ACCESS LIMITED is an active private limited company with number 05211505. It was incorporated 19 years, 9 months, 12 days ago, on 20 August 2004. The company address is 3b Swallowfield Courtyard 3b Swallowfield Courtyard, Oldbury, B69 2JG, West Midlands, England.
Company Fillings
Capital allotment shares
Date: 01 Mar 2024
Action Date: 26 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-26
Capital : 1,206 GBP
Documents
Appoint person director company with name date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Robert Marshall
Appointment date: 2023-12-21
Documents
Confirmation statement with updates
Date: 22 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Change to a person with significant control
Date: 22 Sep 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: P D Ryan Ltd
Change date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 12 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Capital
Type: SH01
Capital : 1,120 GBP
Date: 2023-07-03
Documents
Notification of a person with significant control
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-01-31
Psc name: P D Ryan Ltd
Documents
Notification of a person with significant control
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Alston Property Investments Limited
Notification date: 2023-01-31
Documents
Cessation of a person with significant control
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-31
Psc name: Trevor Peter Allsop
Documents
Cessation of a person with significant control
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Ann Allsop
Cessation date: 2023-01-31
Documents
Termination secretary company with name termination date
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-31
Officer name: Julie Ann Allsop
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-31
Officer name: Julie Ann Allsop
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-31
Officer name: Trevor Peter Allsop
Documents
Appoint person director company with name date
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Ryan
Appointment date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-01
New address: 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG
Old address: 19 Warren Park Way Enderby Leicester LE19 4SA England
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 21 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-07
Officer name: Mrs Julie Ann Allsop
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-21
New address: 19 Warren Park Way Enderby Leicester LE19 4SA
Old address: 2 Barkby Lane, Syston Leicester LE7 2BA
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 29 Nov 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 03/09/2019
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Notification of a person with significant control
Date: 16 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-02
Psc name: Julie Ann Allsop
Documents
Notification of a person with significant control
Date: 16 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Trevor Peter Allsop
Notification date: 2019-09-02
Documents
Cessation of a person with significant control
Date: 16 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Allsop & Allsop Holdings Limited
Cessation date: 2019-09-02
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Notification of a person with significant control
Date: 03 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Allsop & Allsop Holdings Limited
Notification date: 2019-09-02
Documents
Cessation of a person with significant control
Date: 03 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-02
Psc name: Trevor Peter Allsop
Documents
Cessation of a person with significant control
Date: 03 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Ann Townsend
Cessation date: 2019-09-02
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 20 Nov 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Ann Townsend
Change date: 2018-10-26
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company current extended
Date: 28 Apr 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Peter Allsop
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Legacy
Date: 13 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/12/05
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11916518 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATCHWORTH HOUSE,RICKMANSWORTH,WD3 1JE
Number: | 10907380 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDFIELD TECHNICAL SERVICES LIMITED
34 CAROLINE COURT,BURTON-ON-TRENT,DE14 3NZ
Number: | 08740455 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODMOORS VIEW,MALPAS,SY14 8DG
Number: | 04545780 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HORSESHOE WALK,BATH,BA2 6DE
Number: | 04855388 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ERNLOUEN CLOSE,BLACKBURN,BB2 5BS
Number: | 11328050 |
Status: | ACTIVE |
Category: | Private Limited Company |