ACCESSO TECHNOLOGY GROUP PLC

Register to unlock more data on OkredoRegister

ACCESSO TECHNOLOGY GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03959429

Incorporation date

29/03/2000

Size

Group

Contacts

Registered address

Registered address

Unit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire RG10 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon09/04/2026
Cancellation of shares. Statement of capital on 2026-03-18
dot icon07/04/2026
Purchase of own shares.
dot icon07/04/2026
Purchase of own shares.
dot icon03/04/2026
Resolutions
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with updates
dot icon16/01/2026
Purchase of own shares.
dot icon14/01/2026
Cancellation of shares. Statement of capital on 2026-01-09
dot icon31/12/2025
Purchase of own shares.
dot icon31/12/2025
Purchase of own shares.
dot icon31/12/2025
Cancellation of shares. Statement of capital on 2025-12-23
dot icon30/12/2025
Cancellation of shares. Statement of capital on 2025-12-17
dot icon17/12/2025
Purchase of own shares.
dot icon11/12/2025
Cancellation of shares. Statement of capital on 2025-12-08
dot icon08/12/2025
Purchase of own shares.
dot icon05/12/2025
Cancellation of shares. Statement of capital on 2025-11-27
dot icon25/11/2025
Purchase of own shares.
dot icon19/11/2025
Cancellation of shares. Statement of capital on 2025-11-17
dot icon18/11/2025
Purchase of own shares.
dot icon12/11/2025
Cancellation of shares. Statement of capital on 2025-11-07
dot icon31/10/2025
Purchase of own shares.
dot icon29/10/2025
Cancellation of shares. Statement of capital on 2025-10-23
dot icon28/10/2025
Cancellation of shares. Statement of capital on 2025-10-22
dot icon27/10/2025
Purchase of own shares.
dot icon20/10/2025
Purchase of own shares.
dot icon15/10/2025
Cancellation of shares. Statement of capital on 2025-10-14
dot icon13/10/2025
Purchase of own shares.
dot icon10/10/2025
Cancellation of shares. Statement of capital on 2025-10-03
dot icon30/09/2025
Purchase of own shares.
dot icon25/09/2025
Purchase of own shares.
dot icon25/09/2025
Cancellation of shares. Statement of capital on 2025-09-24
dot icon18/09/2025
Cancellation of shares. Statement of capital on 2025-09-15
dot icon12/09/2025
Purchase of own shares.
dot icon09/09/2025
Cancellation of shares. Statement of capital on 2025-09-04
dot icon03/09/2025
Purchase of own shares.
dot icon01/09/2025
Cancellation of shares. Statement of capital on 2025-08-22
dot icon20/08/2025
Purchase of own shares.
dot icon18/08/2025
Cancellation of shares. Statement of capital on 2025-08-13
dot icon14/08/2025
Purchase of own shares.
dot icon12/08/2025
Cancellation of shares. Statement of capital on 2025-08-04
dot icon06/08/2025
Purchase of own shares.
dot icon01/08/2025
Cancellation of shares. Statement of capital on 2025-07-24
dot icon24/07/2025
Purchase of own shares.
dot icon18/07/2025
Purchase of own shares.
dot icon18/07/2025
Cancellation of shares. Statement of capital on 2025-07-16
dot icon16/07/2025
Purchase of own shares.
dot icon16/07/2025
Purchase of own shares.
dot icon15/07/2025
Purchase of own shares.
dot icon08/07/2025
Cancellation of shares. Statement of capital on 2025-07-07
dot icon02/07/2025
Appointment of Brian Paul Nelson as a director on 2025-07-01
dot icon02/07/2025
Cancellation of shares. Statement of capital on 2025-06-26
dot icon30/06/2025
Cancellation of shares. Statement of capital on 2025-06-17
dot icon13/06/2025
Purchase of own shares.
dot icon12/06/2025
Cancellation of shares. Statement of capital on 2025-06-05
dot icon12/06/2025
Cancellation of shares. Statement of capital on 2025-06-05
dot icon10/06/2025
Purchase of own shares.
dot icon04/06/2025
Cancellation of shares. Statement of capital on 2025-05-27
dot icon29/05/2025
Resolutions
dot icon28/05/2025
Purchase of own shares.
dot icon28/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/05/2025
Cancellation of shares. Statement of capital on 2025-05-14
dot icon09/05/2025
Purchase of own shares.
dot icon07/05/2025
Cancellation of shares. Statement of capital on 2025-04-30
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-04-25
dot icon09/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon20/11/2024
Purchase of own shares.
dot icon18/11/2024
Purchase of own shares.
dot icon18/11/2024
Purchase of own shares.
dot icon13/11/2024
Purchase of own shares.
dot icon13/11/2024
Cancellation of shares. Statement of capital on 2024-11-07
dot icon12/11/2024
Director's details changed for Ms Jody Rae Madden on 2022-02-01
dot icon12/11/2024
Director's details changed for Mr Steven Kyle Brown on 2023-11-01
dot icon12/11/2024
Purchase of own shares.
dot icon06/11/2024
Cancellation of shares. Statement of capital on 2024-10-18
dot icon06/11/2024
Cancellation of shares. Statement of capital on 2024-10-17
dot icon06/11/2024
Cancellation of shares. Statement of capital on 2024-10-23
dot icon06/11/2024
Cancellation of shares. Statement of capital on 2024-10-22
dot icon03/11/2024
Termination of appointment of Anne-Marie Palmer as a secretary on 2024-10-28
dot icon03/11/2024
Appointment of Indigo Corporate Secretary Limited as a secretary on 2024-10-28
dot icon30/10/2024
Cancellation of shares. Statement of capital on 2024-09-30
dot icon29/10/2024
Purchase of own shares.
dot icon28/10/2024
Cancellation of shares. Statement of capital on 2024-10-14
dot icon28/10/2024
Cancellation of shares. Statement of capital on 2024-10-18
dot icon28/10/2024
Cancellation of shares. Statement of capital on 2024-10-15
dot icon28/10/2024
Cancellation of shares. Statement of capital on 2024-10-10
dot icon28/10/2024
Cancellation of shares. Statement of capital on 2024-10-11
dot icon23/10/2024
Statement of capital following an allotment of shares on 2024-10-22
dot icon22/10/2024
Cancellation of shares. Statement of capital on 2024-10-03
dot icon22/10/2024
Cancellation of shares. Statement of capital on 2024-10-09
dot icon22/10/2024
Cancellation of shares. Statement of capital on 2024-10-07
dot icon22/10/2024
Cancellation of shares. Statement of capital on 2024-10-04
dot icon22/10/2024
Cancellation of shares. Statement of capital on 2024-10-08
dot icon15/10/2024
Cancellation of shares. Statement of capital on 2024-09-27
dot icon15/10/2024
Cancellation of shares. Statement of capital on 2024-10-02
dot icon15/10/2024
Cancellation of shares. Statement of capital on 2024-10-01
dot icon15/10/2024
Cancellation of shares. Statement of capital on 2024-09-26
dot icon15/10/2024
Purchase of own shares.
dot icon11/10/2024
Purchase of own shares.
dot icon09/10/2024
Cancellation of shares. Statement of capital on 2024-09-20
dot icon09/10/2024
Cancellation of shares. Statement of capital on 2024-09-23
dot icon09/10/2024
Cancellation of shares. Statement of capital on 2024-09-19
dot icon09/10/2024
Cancellation of shares. Statement of capital on 2024-09-25
dot icon09/10/2024
Cancellation of shares. Statement of capital on 2024-09-24
dot icon01/10/2024
Cancellation of shares. Statement of capital on 2024-09-13
dot icon01/10/2024
Cancellation of shares. Statement of capital on 2024-09-12
dot icon01/10/2024
Cancellation of shares. Statement of capital on 2024-09-18
dot icon01/10/2024
Cancellation of shares. Statement of capital on 2024-09-17
dot icon30/09/2024
Second filing for the appointment of Mr Matthew Charles Boyle as a director
dot icon29/09/2024
Appointment of Mr Matthew Charles Boyle as a director on 2024-09-26
dot icon23/09/2024
Purchase of own shares.
dot icon20/09/2024
Cancellation of shares. Statement of capital on 2024-09-10
dot icon20/09/2024
Cancellation of shares. Statement of capital on 2024-09-06
dot icon20/09/2024
Cancellation of shares. Statement of capital on 2024-09-11
dot icon20/09/2024
Cancellation of shares. Statement of capital on 2024-09-05
dot icon20/09/2024
Cancellation of shares. Statement of capital on 2024-09-09
dot icon13/09/2024
Cancellation of shares. Statement of capital on 2024-09-03
dot icon13/09/2024
Purchase of own shares.
dot icon13/09/2024
Cancellation of shares. Statement of capital on 2024-09-02
dot icon13/09/2024
Cancellation of shares. Statement of capital on 2024-08-30
dot icon13/09/2024
Cancellation of shares. Statement of capital on 2024-09-04
dot icon23/08/2024
Termination of appointment of Fern Macdonald as a director on 2024-08-12
dot icon03/06/2024
Resolutions
dot icon30/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/05/2024
Registration of charge 039594290026, created on 2024-05-01
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon02/05/2024
Registration of charge 039594290025, created on 2024-05-01
dot icon25/04/2024
Statement of capital following an allotment of shares on 2024-04-23
dot icon03/04/2024
Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon03/04/2024
Appointment of Mrs Anne-Marie Palmer as a secretary on 2024-03-31
dot icon11/03/2024
Cancellation of shares. Statement of capital on 2024-03-05
dot icon11/03/2024
Cancellation of shares. Statement of capital on 2024-03-01
dot icon11/03/2024
Cancellation of shares. Statement of capital on 2024-03-04
dot icon11/03/2024
Cancellation of shares. Statement of capital on 2024-02-29
dot icon11/03/2024
Purchase of own shares.
dot icon05/03/2024
Cancellation of shares. Statement of capital on 2024-02-27
dot icon05/03/2024
Cancellation of shares. Statement of capital on 2024-02-22
dot icon05/03/2024
Cancellation of shares. Statement of capital on 2024-02-26
dot icon05/03/2024
Cancellation of shares. Statement of capital on 2024-02-28
dot icon05/03/2024
Cancellation of shares. Statement of capital on 2024-02-23
dot icon05/03/2024
Statement of capital following an allotment of shares on 2024-02-26
dot icon04/03/2024
Purchase of own shares.
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-02-08
dot icon27/02/2024
Cancellation of shares. Statement of capital on 2024-02-16
dot icon27/02/2024
Cancellation of shares. Statement of capital on 2024-02-21
dot icon27/02/2024
Cancellation of shares. Statement of capital on 2024-02-15
dot icon27/02/2024
Cancellation of shares. Statement of capital on 2024-02-19
dot icon27/02/2024
Cancellation of shares. Statement of capital on 2024-02-20
dot icon27/02/2024
Purchase of own shares.
dot icon21/02/2024
Cancellation of shares. Statement of capital on 2024-02-08
dot icon21/02/2024
Cancellation of shares. Statement of capital on 2024-02-12
dot icon21/02/2024
Cancellation of shares. Statement of capital on 2024-02-13
dot icon21/02/2024
Purchase of own shares.
dot icon21/02/2024
Cancellation of shares. Statement of capital on 2024-02-09
dot icon21/02/2024
Cancellation of shares. Statement of capital on 2024-02-14
dot icon12/02/2024
Purchase of own shares.
dot icon12/02/2024
Cancellation of shares. Statement of capital on 2024-02-05
dot icon12/02/2024
Cancellation of shares. Statement of capital on 2024-02-02
dot icon12/02/2024
Cancellation of shares. Statement of capital on 2024-02-06
dot icon12/02/2024
Cancellation of shares. Statement of capital on 2024-02-07
dot icon08/02/2024
Purchase of own shares.
dot icon06/02/2024
Cancellation of shares. Statement of capital on 2024-01-29
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2024-01-25
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2024-01-24
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2024-01-23
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2024-01-31
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2024-01-19
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2024-01-18
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2024-01-30
dot icon05/02/2024
Purchase of own shares.
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2024-01-22
dot icon05/02/2024
Purchase of own shares.
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2024-01-26
dot icon25/01/2024
Cancellation of shares. Statement of capital on 2024-01-11
dot icon25/01/2024
Cancellation of shares. Statement of capital on 2024-01-12
dot icon25/01/2024
Cancellation of shares. Statement of capital on 2024-01-16
dot icon25/01/2024
Cancellation of shares. Statement of capital on 2024-01-17
dot icon25/01/2024
Cancellation of shares. Statement of capital on 2024-01-15
dot icon25/01/2024
Satisfaction of charge 039594290022 in full
dot icon24/01/2024
Statement of capital following an allotment of shares on 2023-11-22
dot icon24/01/2024
Statement of capital following an allotment of shares on 2023-11-16
dot icon24/01/2024
Statement of capital following an allotment of shares on 2023-12-07
dot icon22/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-23
dot icon22/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-01
dot icon19/01/2024
Cancellation of shares. Statement of capital on 2023-12-22
dot icon19/01/2024
Cancellation of shares. Statement of capital on 2024-01-10
dot icon19/01/2024
Purchase of own shares.
dot icon19/01/2024
Cancellation of shares. Statement of capital on 2024-01-05
dot icon19/01/2024
Cancellation of shares. Statement of capital on 2024-01-08
dot icon19/01/2024
Cancellation of shares. Statement of capital on 2023-12-27
dot icon19/01/2024
Cancellation of shares. Statement of capital on 2024-01-09
dot icon19/01/2024
Cancellation of shares. Statement of capital on 2023-12-28
dot icon19/01/2024
Purchase of own shares.
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-31
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-30
dot icon16/01/2024
Purchase of own shares.
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-24
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-17
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-11-07
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-25
dot icon16/01/2024
Purchase of own shares.
dot icon16/01/2024
Purchase of own shares.
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-27
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-23
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-11-03
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-11-02
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-11-01
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-09
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-12
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-10
dot icon16/01/2024
Purchase of own shares.
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-11-08
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-18
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-16
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-19
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-06
dot icon16/01/2024
Purchase of own shares.
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-11
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2023-10-13
dot icon23/11/2023
Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon10/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon16/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/08/2023
Statement of capital following an allotment of shares on 2023-08-11
dot icon03/08/2023
Satisfaction of charge 039594290012 in full
dot icon03/08/2023
Satisfaction of charge 039594290011 in full
dot icon03/08/2023
Satisfaction of charge 039594290013 in full
dot icon03/08/2023
Satisfaction of charge 039594290014 in full
dot icon03/08/2023
Satisfaction of charge 039594290016 in full
dot icon03/08/2023
Satisfaction of charge 039594290017 in full
dot icon03/08/2023
Satisfaction of charge 039594290015 in full
dot icon03/08/2023
Satisfaction of charge 039594290018 in full
dot icon03/08/2023
Satisfaction of charge 039594290019 in full
dot icon03/08/2023
Satisfaction of charge 039594290020 in full
dot icon03/08/2023
Satisfaction of charge 039594290021 in full
dot icon02/08/2023
Satisfaction of charge 6 in full
dot icon02/08/2023
Satisfaction of charge 8 in full
dot icon02/08/2023
Satisfaction of charge 039594290009 in full
dot icon02/08/2023
Satisfaction of charge 7 in full
dot icon02/08/2023
Satisfaction of charge 039594290010 in full
dot icon27/07/2023
Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 2023-07-25
dot icon10/07/2023
Resolutions
dot icon26/06/2023
Registration of charge 039594290024, created on 2023-06-22
dot icon13/06/2023
Director's details changed for Mr Steven Kyle Brown on 2023-06-13
dot icon13/06/2023
Director's details changed for Fern Macdonald on 2023-06-13
dot icon01/06/2023
Registration of charge 039594290023, created on 2023-05-26
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-04-20
dot icon03/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon23/01/2023
Termination of appointment of Karen Slatford as a director on 2023-01-17
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon14/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-17
dot icon12/12/2022
Resolutions
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-28
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-14
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-11-04
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-07
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-10-20
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-10-13
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-10-06
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon11/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon14/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-05-25
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-05-23
dot icon25/05/2022
Resolutions
dot icon26/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-12-10
dot icon22/10/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon30/09/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon24/09/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon20/09/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-21
dot icon16/07/2021
Statement of capital following an allotment of shares on 2021-07-15
dot icon24/06/2021
Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-17
dot icon13/06/2021
Memorandum and Articles of Association
dot icon12/06/2021
Resolutions
dot icon08/06/2021
Statement of capital following an allotment of shares on 2021-06-08
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-05-25
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-19
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-05-17
dot icon21/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-04-08
dot icon30/03/2021
Registration of charge 039594290022, created on 2021-03-19
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon04/01/2021
Termination of appointment of David Ranken Gammon as a director on 2020-12-31
dot icon04/01/2021
Appointment of Ms Jody Rae Madden as a director on 2021-01-01
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-08-24
dot icon24/07/2020
Statement of capital following an allotment of shares on 2020-07-22
dot icon24/07/2020
Statement of capital following an allotment of shares on 2020-07-21
dot icon20/07/2020
Statement of capital following an allotment of shares on 2020-07-20
dot icon24/06/2020
Resolutions
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-22
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-06-10
dot icon05/06/2020
Resolutions
dot icon27/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/05/2020
Statement of capital following an allotment of shares on 2020-05-20
dot icon19/05/2020
Termination of appointment of Thomas James Wardlaw Burnet as a director on 2020-05-19
dot icon30/04/2020
Appointment of Fern Macdonald as a director on 2020-04-27
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon31/03/2020
Termination of appointment of John Alder as a director on 2020-03-31
dot icon27/03/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon20/02/2020
Statement of capital following an allotment of shares on 2020-02-20
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon27/01/2020
Termination of appointment of Royce Paul Noland Jr as a director on 2020-01-27
dot icon27/01/2020
Appointment of Steven Kyle Brown as a director on 2020-01-27
dot icon20/01/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon21/11/2019
Statement of capital following an allotment of shares on 2019-11-20
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-10-29
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-10-21
dot icon20/09/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-08-07
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon10/07/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon08/06/2019
Resolutions
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-05-20
dot icon07/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon05/04/2019
Director's details changed for Mr David Ranken Gammon on 2019-04-05
dot icon04/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon04/03/2019
Appointment of William Vernon Russell as a director on 2019-03-01
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-02-05
dot icon01/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon31/01/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon22/01/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon22/01/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon09/01/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-12-03
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon04/10/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-08-10
dot icon10/08/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-07-09
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon29/06/2018
Appointment of Andrew Malpass as a director on 2018-06-26
dot icon29/06/2018
Termination of appointment of John Pix Weston as a director on 2018-06-26
dot icon28/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-06-19
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon08/06/2018
Resolutions
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon06/06/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon23/05/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-05-21
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-25
dot icon25/04/2018
Appointment of Royce Paul Noland Jr as a director on 2018-04-09
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon19/04/2018
Director's details changed for Mr Thomas James Wardlaw Burnet on 2018-04-19
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon11/04/2018
Termination of appointment of Steven Kyle Brown as a director on 2018-04-09
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon01/03/2018
Director's details changed for Mr David Ranken Gammon on 2018-03-01
dot icon23/02/2018
Director's details changed for Mr John Pix Weston on 2018-02-20
dot icon01/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon26/01/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon12/01/2018
Statement of capital following an allotment of shares on 2018-01-12
dot icon11/01/2018
Statement of capital following an allotment of shares on 2018-01-11
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-20
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-12-19
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-10-26
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-10-03
dot icon02/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon24/07/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon24/07/2017
Notification of a person with significant control statement
dot icon21/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-16
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon14/06/2017
Resolutions
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon12/05/2017
Director's details changed for John Alder on 2009-08-03
dot icon11/05/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-05-09
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-05-08
dot icon04/05/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon27/04/2017
Auditor's resignation
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon18/04/2017
Statement of capital following an allotment of shares on 2017-04-18
dot icon13/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon11/04/2017
Statement of capital following an allotment of shares on 2017-04-11
dot icon10/04/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon07/04/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon05/04/2017
Registration of charge 039594290021, created on 2017-03-30
dot icon04/04/2017
Registration of charge 039594290019, created on 2017-03-30
dot icon04/04/2017
Registration of charge 039594290020, created on 2017-03-30
dot icon03/04/2017
Registration of charge 039594290017, created on 2017-03-30
dot icon03/04/2017
Registration of charge 039594290016, created on 2017-03-30
dot icon03/04/2017
Registration of charge 039594290018, created on 2017-03-30
dot icon30/03/2017
Registration of charge 039594290015, created on 2017-03-30
dot icon22/03/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-02-15
dot icon09/02/2017
Statement of capital following an allotment of shares on 2017-02-06
dot icon09/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon09/02/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon02/02/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon02/02/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon02/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon01/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon01/02/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon01/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon27/01/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon27/01/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-12-05
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-10-18
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-10-12
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-10-07
dot icon06/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/06/2016
Resolutions
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon01/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon01/06/2016
Appointment of Mrs Karen Slatford as a director on 2016-05-24
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-05-19
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-05-04
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-29 no member list
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon24/03/2016
Registration of charge 039594290013, created on 2016-03-14
dot icon24/03/2016
Registration of charge 039594290014, created on 2016-03-14
dot icon24/03/2016
Registration of charge 039594290010, created on 2016-03-14
dot icon24/03/2016
Registration of charge 039594290012, created on 2016-03-14
dot icon24/03/2016
Registration of charge 039594290011, created on 2016-03-14
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon23/03/2016
Termination of appointment of Matthew Jonathan Cooper as a director on 2016-03-18
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon16/03/2016
Director's details changed for Mr Matthew Jonathan Cooper on 2016-03-16
dot icon16/03/2016
Director's details changed for Thomas James Wardlaw Burnet on 2016-03-16
dot icon16/03/2016
Director's details changed for John Alder on 2016-03-16
dot icon16/03/2016
Director's details changed for Mr John Pix Weston on 2016-03-16
dot icon16/03/2016
Director's details changed for Mr David Ranken Gammon on 2016-03-16
dot icon16/03/2016
Director's details changed for Steven Kyle Brown on 2016-03-16
dot icon16/03/2016
Termination of appointment of Leonard Sim as a director on 2016-03-16
dot icon16/03/2016
Registered office address changed from Unit 2 the Pavilions Ruscombe Park Twyford Berkshire RG10 9NN United Kingdom to Unit 5, the Pavilions Ruscombe Park Twyford Berkshire RG10 9NN on 2016-03-16
dot icon25/02/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-12-09
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-09-23
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon01/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon11/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/06/2015
Resolutions
dot icon12/05/2015
Annual return made up to 2015-03-29 with bulk list of shareholders
dot icon02/04/2015
Director's details changed for John Alder on 2015-03-01
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-03-24
dot icon21/03/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon20/03/2015
Register inspection address has been changed from C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon19/03/2015
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to Unit 2 the Pavilions Ruscombe Park Twyford Berkshire RG10 9NN on 2015-03-19
dot icon08/01/2015
Statement of capital following an allotment of shares on 2015-01-08
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-12-10
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-12-10
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-12-04
dot icon03/12/2014
Statement of capital following an allotment of shares on 2014-12-02
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon16/06/2014
Termination of appointment of Anthony Bone as a director
dot icon11/06/2014
Resolutions
dot icon09/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/04/2014
Appointment of Mrs Martha Blanche Waymark Bruce as a secretary
dot icon25/04/2014
Termination of appointment of Douglas Armour as a secretary
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon01/04/2014
Annual return made up to 2014-03-29 no member list
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon24/03/2014
Director's details changed for Steven Kyle Brown on 2014-03-22
dot icon05/03/2014
Director's details changed for Mr Matthew Jonathan Cooper on 2014-03-05
dot icon05/03/2014
Director's details changed for Leonard Sim on 2014-03-04
dot icon21/12/2013
Registration of charge 039594290009
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-12-11
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-12-04
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon11/11/2013
Certificate of change of name
dot icon07/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-17
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-09
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon29/08/2013
Statement of capital following an allotment of shares on 2013-08-29
dot icon27/08/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-08-14
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-08-14
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-07-12
dot icon11/07/2013
Statement of capital following an allotment of shares on 2013-07-09
dot icon04/07/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon19/04/2013
Annual return made up to 2013-03-29 no member list
dot icon16/04/2013
Resolutions
dot icon09/04/2013
Satisfaction of charge 2 in full
dot icon09/04/2013
Satisfaction of charge 3 in full
dot icon09/04/2013
Satisfaction of charge 4 in full
dot icon09/04/2013
Satisfaction of charge 5 in full
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon08/04/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon12/03/2013
Statement of capital following an allotment of shares on 2013-03-11
dot icon07/03/2013
Group of companies' accounts made up to 2012-11-04
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon01/03/2013
Second filing of AP01 previously delivered to Companies House
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon12/12/2012
Statement of capital following an allotment of shares on 2012-12-12
dot icon11/12/2012
Appointment of Steven Kyle Brown as a director
dot icon11/10/2012
Statement of capital following an allotment of shares on 2012-10-11
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-09-21
dot icon07/09/2012
Statement of capital following an allotment of shares on 2012-09-07
dot icon05/09/2012
Appointment of Mr Matthew Jonathan Cooper as a director
dot icon04/09/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon03/09/2012
Termination of appointment of John Lillywhite as a director
dot icon03/09/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon31/08/2012
Auditor's resignation
dot icon29/08/2012
Auditor's resignation
dot icon29/06/2012
Appointment of Mr Douglas William Armour as a secretary
dot icon29/06/2012
Termination of appointment of Martha Bruce as a secretary
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon13/04/2012
Group of companies' accounts made up to 2011-10-31
dot icon13/04/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon12/04/2012
Resolutions
dot icon30/03/2012
Annual return made up to 2012-03-29 no member list
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-11-24
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon10/10/2011
Statement of capital following an allotment of shares on 2011-10-05
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon05/05/2011
Appointment of Mr John Pix Weston as a director
dot icon19/04/2011
Resolutions
dot icon19/04/2011
Annual return made up to 2011-03-29 with bulk list of shareholders
dot icon19/04/2011
Statement of company's objects
dot icon19/04/2011
Group of companies' accounts made up to 2010-10-31
dot icon28/03/2011
Director's details changed for Mr John George Lillywhite on 2011-03-28
dot icon28/03/2011
Director's details changed for Leonard Sim on 2011-03-28
dot icon28/03/2011
Director's details changed for Anthony Victor William Bone on 2011-03-28
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon17/02/2011
Register(s) moved to registered office address
dot icon17/02/2011
Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon14/01/2011
Statement of capital following an allotment of shares on 2011-01-14
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-12-20
dot icon01/12/2010
Appointment of David Ranken Gammon as a director
dot icon01/12/2010
Director's details changed
dot icon01/12/2010
Director's details changed for Thomas James Wardlaw Burnet on 2010-12-01
dot icon30/11/2010
Termination of appointment of Paul Cassar as a director
dot icon30/11/2010
Termination of appointment of Colin Robertson as a director
dot icon30/11/2010
Termination of appointment of Stephen Drake as a director
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-10-12
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-10-12
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon05/10/2010
Appointment of Thomas James Wardlaw Burnet as a director
dot icon14/09/2010
Director's details changed for Paul George Cassar on 2010-09-13
dot icon14/09/2010
Director's details changed for John Alder on 2010-08-20
dot icon01/09/2010
Registered office address changed from , 42-44 Portman Road, Reading, RG30 1EA on 2010-09-01
dot icon27/07/2010
Statement of capital following an allotment of shares on 2010-07-27
dot icon22/07/2010
Trading certificate for a public company
dot icon22/07/2010
Commence business and borrow
dot icon21/07/2010
Termination of appointment of Jeffrey Mcmanus as a director
dot icon01/07/2010
Register inspection address has been changed
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Appointment of Mrs Martha Blanche Waymark Bruce as a secretary
dot icon23/06/2010
Resolutions
dot icon23/06/2010
Termination of appointment of Throgmorton Secretaries Llp as a secretary
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-28
dot icon22/04/2010
Annual return made up to 2010-03-29 with bulk list of shareholders
dot icon16/04/2010
Group of companies' accounts made up to 2009-10-31
dot icon18/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon18/02/2010
Statement of capital following an allotment of shares on 2009-11-03
dot icon18/02/2010
Statement of capital following an allotment of shares on 2009-10-02
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/10/2009
Current accounting period shortened from 2009-12-31 to 2009-10-31
dot icon02/10/2009
Ad 11/09/09\gbp si [email protected]=590\gbp ic 160701/161291\
dot icon02/10/2009
Ad 11/09/09\gbp si [email protected]=696.5\gbp ic 161987.5/162684\
dot icon14/09/2009
Resolutions
dot icon17/08/2009
Amending 88(2)
dot icon05/08/2009
Director appointed john alder
dot icon05/08/2009
Director appointed paul george cassar
dot icon17/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/07/2009
Ad 25/06/09\gbp si [email protected]=350\gbp ic 159761/160111\
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2009
Ad 07/05/09\gbp si [email protected]=1850\gbp ic 157561/159411\
dot icon01/05/2009
Ad 03/04/09\gbp si [email protected]=1250\gbp ic 154461/155711\
dot icon28/04/2009
Return made up to 29/03/09; bulk list available separately
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 29/03/08; bulk list available separately
dot icon10/03/2008
Director appointed colin john robertson
dot icon05/02/2008
Ad 30/01/08--------- £ si [email protected]=3918 £ ic 149291/153209
dot icon27/12/2007
Ad 18/12/07--------- £ si [email protected]=545 £ ic 148746/149291
dot icon20/12/2007
Ad 18/12/07--------- £ si [email protected]=124 £ ic 148402/148526
dot icon20/12/2007
Ad 18/12/07--------- £ si [email protected]=220 £ ic 148526/148746
dot icon17/09/2007
Ad 31/08/07--------- £ si [email protected]=49 £ ic 148353/148402
dot icon17/09/2007
Ad 31/08/07--------- £ si [email protected]=150 £ ic 148203/148353
dot icon17/09/2007
Ad 31/08/07--------- £ si [email protected]=400 £ ic 147803/148203
dot icon17/09/2007
Ad 31/08/07--------- £ si [email protected]=145 £ ic 147658/147803
dot icon12/09/2007
New secretary appointed
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
Secretary's particulars changed
dot icon10/08/2007
Registered office changed on 10/08/07 from: 42 portman road, reading, berkshire, RG30 1EA
dot icon17/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/06/2007
Resolutions
dot icon24/04/2007
Return made up to 29/03/07; bulk list available separately
dot icon17/08/2006
Ad 06/04/06--------- £ si [email protected]=4180 £ ic 143478/147658
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 29/03/06; bulk list available separately
dot icon13/12/2005
Registered office changed on 13/12/05 from: new close, greenlands, henley on thames, oxfordshire RG9 3AL
dot icon11/10/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon20/05/2005
Resolutions
dot icon26/04/2005
Return made up to 29/03/05; bulk list available separately
dot icon09/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon27/01/2005
New director appointed
dot icon24/05/2004
Resolutions
dot icon04/05/2004
Return made up to 29/03/04; bulk list available separately
dot icon29/04/2004
Secretary resigned
dot icon27/01/2004
Group of companies' accounts made up to 2003-09-30
dot icon17/01/2004
Auditor's resignation
dot icon14/01/2004
Director resigned
dot icon11/05/2003
Director resigned
dot icon10/04/2003
Return made up to 29/03/03; bulk list available separately
dot icon04/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon19/03/2003
Location of register of members (non legible)
dot icon06/03/2003
New director appointed
dot icon22/10/2002
New secretary appointed
dot icon19/10/2002
Particulars of mortgage/charge
dot icon23/08/2002
New director appointed
dot icon17/05/2002
Ad 24/04/02--------- £ si [email protected]=36000 £ ic 107478/143478
dot icon12/04/2002
Return made up to 29/03/02; bulk list available separately
dot icon11/04/2002
Memorandum and Articles of Association
dot icon11/04/2002
Resolutions
dot icon11/04/2002
Resolutions
dot icon03/04/2002
Ad 15/09/00--------- £ si [email protected]
dot icon03/04/2002
Ad 26/03/02--------- £ si [email protected]=660 £ ic 106818/107478
dot icon19/02/2002
Group of companies' accounts made up to 2001-09-30
dot icon14/02/2002
Particulars of mortgage/charge
dot icon26/11/2001
Director's particulars changed
dot icon12/11/2001
Resolutions
dot icon23/05/2001
Return made up to 29/03/01; bulk list available separately
dot icon01/05/2001
Full accounts made up to 2000-09-30
dot icon26/01/2001
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon18/01/2001
New secretary appointed
dot icon29/11/2000
Statement of affairs
dot icon29/11/2000
Ad 23/08/00--------- £ si [email protected]=3959 £ ic 731/4690
dot icon29/11/2000
Ad 23/08/00--------- £ si [email protected]=729 £ ic 2/731
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon04/10/2000
Prospectus
dot icon03/10/2000
Memorandum and Articles of Association
dot icon03/10/2000
Memorandum and Articles of Association
dot icon28/09/2000
Nc inc already adjusted 23/08/00
dot icon28/09/2000
S-div 23/08/00
dot icon25/09/2000
Registered office changed on 25/09/00 from: 179 great portland street, london, W1W 5LS
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Director resigned
dot icon18/09/2000
Secretary resigned
dot icon12/09/2000
Certificate of change of name
dot icon31/08/2000
Registered office changed on 31/08/00 from: 6/8 underwood street, london, N1 7JQ
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
New director appointed
dot icon29/08/2000
New secretary appointed;new director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
Secretary resigned
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon29/03/2000
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
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INDIGO CORPORATE SECRETARY LIMITED
Corporate Secretary
28/10/2024 - Present
198
Slatford, Karen
Director
23/05/2016 - 16/01/2023
35
Bone, Anthony Victor William
Director
23/09/2000 - 27/05/2014
14
Cooper, Matthew Jonathan
Director
01/09/2012 - 18/03/2016
42
Burnet, Thomas James Wardlaw
Director
04/10/2010 - 19/05/2020
15

Persons with Significant Control

1
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 ACCESSO TECHNOLOGY GROUP PLC

ACCESSO TECHNOLOGY GROUP PLC is an(a) Active company incorporated on 29/03/2000 with the registered office located at Unit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire RG10 9NN. There are currently 7 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 ACCESSO TECHNOLOGY GROUP PLC?

toggle

ACCESSO TECHNOLOGY GROUP PLC is currently Active. It was registered on 29/03/2000 .

Where is ACCESSO TECHNOLOGY GROUP PLC located?

toggle

ACCESSO TECHNOLOGY GROUP PLC is registered at Unit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire RG10 9NN.

What does ACCESSO TECHNOLOGY GROUP PLC do?

toggle

ACCESSO TECHNOLOGY GROUP PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACCESSO TECHNOLOGY GROUP PLC?

toggle

The latest filing was on 09/04/2026: Cancellation of shares. Statement of capital on 2026-03-18.