ACH ACCESS CONTROL LIMITED
Status | ACTIVE |
Company No. | 11148420 |
Category | Private Limited Company |
Incorporated | 15 Jan 2018 |
Age | 6 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ACH ACCESS CONTROL LIMITED is an active private limited company with number 11148420. It was incorporated 6 years, 4 months, 15 days ago, on 15 January 2018. The company address is 7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Change person director company with change date
Date: 29 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-18
Officer name: Mr Andrew Bryan Heaton
Documents
Change person director company with change date
Date: 29 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lisa Andrews
Change date: 2023-12-18
Documents
Change to a person with significant control
Date: 29 Dec 2023
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Bryan Heaton
Change date: 2023-12-18
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Address
Type: AD01
New address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE
Change date: 2023-12-18
Old address: 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-27
Officer name: Mr Andrew Bryan Heaton
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 05 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Robert Heaton
Termination date: 2019-07-29
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-29
Officer name: Miss Lisa Andrews
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change account reference date company current extended
Date: 18 Feb 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-01-31
Documents
Resolution
Date: 07 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-07
Officer name: Andrew Bryan Heaton
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Robert Heaton
Appointment date: 2018-12-06
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Bryan Heaton
Change date: 2018-06-04
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-04
Psc name: Mr Andrew Bryan Heaton
Documents
Resolution
Date: 09 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH DEAN SMITH
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP007013 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 08435199 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BECKHAM ROAD,LOWESTOFT,NR32 2BY
Number: | 11384840 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDERI,BONCATH,SA37 0JE
Number: | 07443789 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAL MOUNTAIN TECHNOLOGY LIMITED
DRAKE HOUSE,NORTHWICH,CW9 7RA
Number: | 11629085 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RUXLEY CLOSE,SURREY,KT19 9ND
Number: | 05179600 |
Status: | ACTIVE |
Category: | Private Limited Company |