AUTOMATIC ACCESS LIMITED

3b Swallowfield Courtyard 3b Swallowfield Courtyard, Oldbury, B69 2JG, West Midlands, England
StatusACTIVE
Company No.05211505
CategoryPrivate Limited Company
Incorporated20 Aug 2004
Age19 years, 9 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/09/2019

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 20 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KIDDYS PLAYSTATION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11916518
Status:ACTIVE
Category:Private Limited Company

MEGA ALPHA TRADING UK LIMITED

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

PAUL WYNNE ANTIQUES LIMITED

GOODMOORS VIEW,MALPAS,SY14 8DG

Number:04545780
Status:ACTIVE
Category:Private Limited Company

PRINCE PR LIMITED

16 HORSESHOE WALK,BATH,BA2 6DE

Number:04855388
Status:ACTIVE
Category:Private Limited Company

THE BIG SANDWICH LIMITED

3 ERNLOUEN CLOSE,BLACKBURN,BB2 5BS

Number:11328050
Status:ACTIVE
Category:Private Limited Company

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