ACCESS INTERNATIONAL SECURITY LIMITED

Register to unlock more data on OkredoRegister

ACCESS INTERNATIONAL SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04782773

Incorporation date

30/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, West Wing Sterling House, Langston Road, Loughton, Essex IG10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2003)
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/06/2024
Director's details changed for Mr Sean Brendan Daly on 2024-06-07
dot icon07/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon25/10/2023
Purchase of own shares.
dot icon19/09/2023
Resolutions
dot icon18/09/2023
Cancellation of shares. Statement of capital on 2023-08-31
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon27/04/2022
Director's details changed for Mr Con O'sullivan on 2022-04-20
dot icon22/02/2022
Director's details changed for Mr Con O'sullivan on 2022-02-15
dot icon22/02/2022
Director's details changed for Mr Sean Brendan Daly on 2022-02-15
dot icon22/02/2022
Director's details changed for Mr Sean Brendan Daly on 2022-02-15
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon09/02/2021
Purchase of own shares.
dot icon21/01/2021
Cancellation of shares. Statement of capital on 2020-10-29
dot icon20/01/2021
Resolutions
dot icon23/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/07/2020
Statement of capital following an allotment of shares on 2019-11-20
dot icon11/06/2020
Director's details changed for Mr Con O'sullivan on 2020-03-30
dot icon11/06/2020
Director's details changed for Mr Sean Brendan Daly on 2020-03-30
dot icon11/06/2020
Change of details for Nilgara Holdings Limited as a person with significant control on 2020-03-30
dot icon11/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon15/04/2020
Notification of Nilgara Holdings Limited as a person with significant control on 2020-03-30
dot icon15/04/2020
Cessation of Con O'sullivan as a person with significant control on 2020-03-30
dot icon15/04/2020
Cessation of Sean Brendan Daly as a person with significant control on 2020-03-30
dot icon10/11/2019
Resolutions
dot icon09/08/2019
Resolutions
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon08/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon11/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon10/03/2015
Total exemption full accounts made up to 2014-11-30
dot icon04/03/2015
Director's details changed for Con O'sullivan on 2015-01-01
dot icon04/03/2015
Director's details changed for Mr Sean Daly on 2015-01-01
dot icon06/01/2015
Registered office address changed from Suite 310B East Wing Sterling House Langston Road Loughton Essex IG10 3TS to Unit 1, West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2015-01-06
dot icon29/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon12/05/2014
Total exemption full accounts made up to 2013-11-30
dot icon02/05/2014
Satisfaction of charge 2 in full
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Con O'sullivan as a secretary
dot icon13/06/2013
Registered office address changed from Suite 310F East Wing, Sterling House Langston Road Loughton Essex IG10 3TS England on 2013-06-13
dot icon15/11/2012
Current accounting period extended from 2012-05-31 to 2012-11-30
dot icon27/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon25/04/2012
Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU England on 2012-04-25
dot icon01/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon13/04/2011
Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD United Kingdom on 2011-04-13
dot icon31/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2010
Registered office address changed from Unit 2 79 Holden Road London N12 7DP on 2010-07-28
dot icon17/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon17/06/2010
Director's details changed for Con O'sullivan on 2010-05-30
dot icon20/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 30/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 30/05/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/11/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/06/2007
Return made up to 30/05/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2005-05-31
dot icon13/06/2006
Return made up to 30/05/06; full list of members
dot icon22/05/2006
Return made up to 31/05/05; no change of members
dot icon12/04/2006
Secretary's particulars changed;director's particulars changed
dot icon27/03/2006
Registered office changed on 27/03/06 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon03/02/2005
Registered office changed on 03/02/05 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon21/09/2004
Return made up to 30/05/04; full list of members
dot icon30/05/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.94M
-
0.00
625.30K
-
2022
13
2.63M
-
0.00
1.04M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Brendan Daly
Director
30/05/2003 - Present
16
O'sullivan, Con
Director
30/05/2003 - Present
14
O'sullivan, Con
Secretary
30/05/2003 - 24/06/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS INTERNATIONAL SECURITY LIMITED

ACCESS INTERNATIONAL SECURITY LIMITED is an(a) Active company incorporated on 30/05/2003 with the registered office located at Unit 1, West Wing Sterling House, Langston Road, Loughton, Essex IG10 3TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS INTERNATIONAL SECURITY LIMITED?

toggle

ACCESS INTERNATIONAL SECURITY LIMITED is currently Active. It was registered on 30/05/2003 .

Where is ACCESS INTERNATIONAL SECURITY LIMITED located?

toggle

ACCESS INTERNATIONAL SECURITY LIMITED is registered at Unit 1, West Wing Sterling House, Langston Road, Loughton, Essex IG10 3TS.

What does ACCESS INTERNATIONAL SECURITY LIMITED do?

toggle

ACCESS INTERNATIONAL SECURITY LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ACCESS INTERNATIONAL SECURITY LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-11-30.