ACCSYS TECHNOLOGIES PLC

Register to unlock more data on OkredoRegister

ACCSYS TECHNOLOGIES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05534340

Incorporation date

11/08/2005

Size

Group

Contacts

Registered address

Registered address

4th Floor, 3 Moorgate Place, London EC2R 6EACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon08/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon08/04/2026
Director's details changed for Mr Louis Leslie Alexander Eperjesi on 2026-03-05
dot icon19/01/2026
Statement of capital following an allotment of shares on 2026-01-19
dot icon03/10/2025
Resolutions
dot icon03/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon01/10/2025
Termination of appointment of Prism Cosec Limited as a secretary on 2025-10-01
dot icon01/10/2025
Appointment of Mr Angus John Dodwell as a secretary on 2025-10-01
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-07-03
dot icon11/06/2025
Director's details changed for Dr Jelena Arsic Van Os on 2025-06-11
dot icon01/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon01/11/2024
Termination of appointment of Nicholas Hartigan as a secretary on 2024-10-30
dot icon01/11/2024
Appointment of Prism Cosec Limited as a secretary on 2024-10-30
dot icon05/10/2024
Resolutions
dot icon02/10/2024
Termination of appointment of Johannes Catharina Hermanus Leonardus Pauli as a director on 2024-09-30
dot icon02/10/2024
Appointment of Mr Sameet Vohra as a director on 2024-09-30
dot icon30/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon24/09/2024
Statement of capital following an allotment of shares on 2024-09-10
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon05/07/2024
Appointment of Mr Johannes Catharina Hermanus Leonardus Pauli as a director on 2024-07-04
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon17/05/2024
Termination of appointment of Steven James Salo as a director on 2024-05-16
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-02-06
dot icon26/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon12/12/2023
Appointment of Mr Edwin Henricus Odette Maria Bouwman as a director on 2023-12-12
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-11-23
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-08-22
dot icon07/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon30/09/2023
Resolutions
dot icon21/09/2023
Termination of appointment of Stephen Terence Odell as a director on 2023-09-20
dot icon21/09/2023
Termination of appointment of Alexander Roeland Wessels as a director on 2023-09-20
dot icon21/09/2023
Termination of appointment of Susan Jane Mair as a director on 2023-09-20
dot icon21/09/2023
Termination of appointment of Michael Sean Christie as a director on 2023-09-20
dot icon17/08/2023
Statement of capital following an allotment of shares on 2023-08-07
dot icon01/08/2023
Appointment of Mr Roland Michael Waibel as a director on 2023-08-01
dot icon27/06/2023
Appointment of Dr Jelena Arsic Van Os as a director on 2023-06-27
dot icon19/06/2023
Registered office address changed from Brettenham House 19 Lancaster Place London WC2E 7EN England to 4th Floor 3 Moorgate Place London EC2R 6EA on 2023-06-19
dot icon02/06/2023
Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon02/06/2023
Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon01/06/2023
Register(s) moved to registered office address Brettenham House 19 Lancaster Place London WC2E 7EN
dot icon01/06/2023
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon03/04/2023
Termination of appointment of Robert John Harris as a director on 2023-03-31
dot icon03/04/2023
Appointment of Mr Steven James Salo as a director on 2023-04-01
dot icon29/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon13/03/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-02-13
dot icon25/01/2023
Statement of capital following an allotment of shares on 2022-12-15
dot icon25/11/2022
Statement of capital following an allotment of shares on 2022-11-07
dot icon25/11/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-10-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
30/10/2024 - 01/10/2025
325
Meyer, Montague John
Director
17/05/2011 - 23/09/2022
28
Mair, Susan Jane
Director
27/11/2014 - 20/09/2023
6
Pauli, Johannes Catharina Hermanus Leonardus
Director
01/04/2010 - 31/12/2018
3
Pauli, Johannes Catharina Hermanus Leonardus
Director
04/07/2024 - 30/09/2024
3

Persons with Significant Control

0

No PSC data available.

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 ACCSYS TECHNOLOGIES PLC

ACCSYS TECHNOLOGIES PLC is an(a) Active company incorporated on 11/08/2005 with the registered office located at 4th Floor, 3 Moorgate Place, London EC2R 6EA. 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 ACCSYS TECHNOLOGIES PLC?

toggle

ACCSYS TECHNOLOGIES PLC is currently Active. It was registered on 11/08/2005 .

Where is ACCSYS TECHNOLOGIES PLC located?

toggle

ACCSYS TECHNOLOGIES PLC is registered at 4th Floor, 3 Moorgate Place, London EC2R 6EA.

What does ACCSYS TECHNOLOGIES PLC do?

toggle

ACCSYS TECHNOLOGIES PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACCSYS TECHNOLOGIES PLC?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-24 with no updates.