ACCESSCAFF INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

ACCESSCAFF INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03004123

Incorporation date

01/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 2-5 Croxted Mews, Croxted Road, London SE24 9DACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon10/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon29/07/2025
Change of details for Ms Tiia Tiffany Pilott as a person with significant control on 2025-07-29
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Director's details changed for Mr Gary John Pilott on 2024-01-27
dot icon04/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Appointment of Mr Gary John Pilott as a director on 2024-01-22
dot icon25/01/2024
Termination of appointment of Tiia Tiffany Pilott as a director on 2024-01-22
dot icon08/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon20/07/2023
Registered office address changed from 4 Croxted Mews 286/288 Croxted Road London SE24 9DA to Units 2-5 Croxted Mews Croxted Road London SE24 9DA on 2023-07-20
dot icon27/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Appointment of Ms Tiia Tiffany Pilott as a director on 2022-04-08
dot icon08/04/2022
Termination of appointment of Gary John Pilott as a director on 2022-04-08
dot icon15/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2019
Director's details changed for Mr Gary John Pilott on 2019-09-01
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon02/09/2019
Notification of Tiia Pilott as a person with significant control on 2019-05-01
dot icon02/09/2019
Cessation of Gary John Pilott as a person with significant control on 2019-05-01
dot icon19/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon19/04/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Gary John Pilott on 2010-01-01
dot icon13/01/2010
Secretary's details changed for Romeo Limited on 2010-01-01
dot icon05/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 01/01/09; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 01/01/08; full list of members
dot icon24/10/2007
Certificate of change of name
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 01/01/07; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 01/01/06; full list of members
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon20/10/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon06/01/2005
Return made up to 01/01/05; full list of members
dot icon28/10/2004
Accounts made up to 2004-03-31
dot icon08/01/2004
Return made up to 01/01/04; full list of members
dot icon29/09/2003
Accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 01/01/03; full list of members
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
New secretary appointed
dot icon23/04/2002
Accounts made up to 2002-03-31
dot icon10/01/2002
Return made up to 01/01/02; full list of members
dot icon23/04/2001
Accounts made up to 2001-03-31
dot icon09/01/2001
Return made up to 01/01/01; full list of members
dot icon29/06/2000
Accounts made up to 2000-03-31
dot icon20/01/2000
Return made up to 01/01/00; full list of members
dot icon13/05/1999
Accounts made up to 1999-03-31
dot icon07/01/1999
Return made up to 01/01/99; full list of members
dot icon21/04/1998
Accounts made up to 1998-03-31
dot icon08/01/1998
Return made up to 01/01/98; no change of members
dot icon19/12/1997
Accounts made up to 1997-03-31
dot icon13/01/1997
Return made up to 01/01/97; no change of members
dot icon13/11/1996
Accounts made up to 1996-03-31
dot icon13/11/1996
Resolutions
dot icon07/03/1996
Return made up to 01/01/96; full list of members
dot icon23/06/1995
Accounting reference date notified as 31/03
dot icon29/01/1995
Director resigned;new director appointed
dot icon29/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon29/01/1995
Registered office changed on 29/01/95 from: 33 crwys road cardiff CF2 4YF
dot icon01/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
31/12/1994 - 31/12/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
31/12/1994 - 31/12/1994
16826
ROMEO LTD
Corporate Secretary
31/07/2002 - Present
14
Pilott, Gary John
Director
22/01/2024 - Present
11
Pilott, Gary John
Director
01/01/1995 - 08/04/2022
11

Persons with Significant Control

2
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 ACCESSCAFF INTERNATIONAL LTD

ACCESSCAFF INTERNATIONAL LTD is an(a) Active company incorporated on 01/01/1995 with the registered office located at Units 2-5 Croxted Mews, Croxted Road, London SE24 9DA. 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 ACCESSCAFF INTERNATIONAL LTD?

toggle

ACCESSCAFF INTERNATIONAL LTD is currently Active. It was registered on 01/01/1995 .

Where is ACCESSCAFF INTERNATIONAL LTD located?

toggle

ACCESSCAFF INTERNATIONAL LTD is registered at Units 2-5 Croxted Mews, Croxted Road, London SE24 9DA.

What does ACCESSCAFF INTERNATIONAL LTD do?

toggle

ACCESSCAFF INTERNATIONAL LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for ACCESSCAFF INTERNATIONAL LTD?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-02 with no updates.