ACCESS BUZZERS LIMITED
Status | ACTIVE |
Company No. | 09363682 |
Category | Private Limited Company |
Incorporated | 22 Dec 2014 |
Age | 9 years, 5 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
Some Companies
AKCINE BENDROVE BANKAS "SNORAS"
50 GLENVIEW ROAD,HEMEL HEMPSTEAD,HP1 1TB
Number: | FC028334 |
Status: | ACTIVE |
Category: | Other company type |
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 |
UNIT 5 CHAILEY INDUSTRIAL ESTATE,HAYES,UB3 3NB
Number: | 08847788 |
Status: | ACTIVE |
Category: | Private Limited Company |
100,PONTE VEDRA BEACH,
Number: | FC033858 |
Status: | ACTIVE |
Category: | Other company type |