ACCESS BUZZERS LIMITED

40 Primrose Drive 40 Primrose Drive, Aylesford, ME20 6EQ, England
StatusACTIVE
Company No.09363682
CategoryPrivate Limited Company
Incorporated22 Dec 2014
Age9 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

ACCESS BUZZERS LIMITED is an active private limited company with number 09363682. It was incorporated 9 years, 5 months, 16 days ago, on 22 December 2014. The company address is 40 Primrose Drive 40 Primrose Drive, Aylesford, ME20 6EQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Change account reference date company current shortened

Date: 19 May 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

New address: 40 Primrose Drive Ditton Aylesford ME20 6EQ

Old address: 43 Cygnet Close Larkfield Aylesford Kent ME20 6QH

Change date: 2021-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-23

Officer name: Mr George Patrick Hall

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-23

Psc name: Mr George Patrick Hall

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Patrick Hall

Change date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Teri Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-23

Officer name: Teri Hall

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Patrick Hall

Change date: 2014-12-23

Documents

View document PDF

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKCINE BENDROVE BANKAS "SNORAS"

50 GLENVIEW ROAD,HEMEL HEMPSTEAD,HP1 1TB

Number:FC028334
Status:ACTIVE
Category:Other company type

COSTA BRAVA PROPERTY LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:07159669
Status:ACTIVE
Category:Private Limited Company

DPI - DEMOCRATIC PROGRESS INSTITUTE

11 GUILFORD STREET,LONDON,WC1N 1DH

Number:02922108
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FRASER MORRISON TESTING SOLUTIONS LTD

UNIT 4 COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09549348
Status:ACTIVE
Category:Private Limited Company

INEA JOINERY LTD.

UNIT 5 CHAILEY INDUSTRIAL ESTATE,HAYES,UB3 3NB

Number:08847788
Status:ACTIVE
Category:Private Limited Company

PGA TOUR INTERNATIONAL UK

100,PONTE VEDRA BEACH,

Number:FC033858
Status:ACTIVE
Category:Other company type

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