AUTHORIZED ACCESS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTHORIZED ACCESS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07971467

Incorporation date

01/03/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham PO15 7FTCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2012)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon10/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon17/04/2025
Director's details changed for Joe William Johnston on 2025-04-17
dot icon13/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon13/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon13/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon13/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon02/03/2024
Amended audit exemption subsidiary accounts made up to 2023-06-30
dot icon15/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon15/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon15/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon19/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon17/01/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon22/12/2022
Registered office address changed from 50B Bolton Street (Rear) Bury Lancashire BL9 0LL to Unit 7 & 8, Fulcrum 4 Solent Way Whiteley Fareham PO15 7FT on 2022-12-22
dot icon22/12/2022
Appointment of Mr Roberto Michele Fiorentino as a director on 2022-12-19
dot icon22/12/2022
Appointment of Mrs Teodora Angelova Andreeva as a director on 2022-12-19
dot icon22/12/2022
Appointment of Joe William Johnston as a director on 2022-12-19
dot icon22/12/2022
Termination of appointment of Michael Dunne as a director on 2022-12-19
dot icon22/12/2022
Cessation of Kirsty Jane Dunne as a person with significant control on 2022-12-19
dot icon22/12/2022
Cessation of Michael Dunne as a person with significant control on 2022-12-19
dot icon09/12/2022
Change of details for Mrs Kirsty Jane Dunne as a person with significant control on 2022-12-09
dot icon09/12/2022
Change of details for Mr Michael Dunne as a person with significant control on 2022-12-09
dot icon09/12/2022
Change of details for The Safecell Security Group Ltd as a person with significant control on 2022-12-09
dot icon10/08/2022
Change of details for Mr Michael Dunne as a person with significant control on 2022-08-10
dot icon10/08/2022
Change of details for Mrs Kirsty Jane Dunne as a person with significant control on 2022-08-10
dot icon18/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon21/10/2021
Notification of Michael Dunne as a person with significant control on 2021-10-21
dot icon21/10/2021
Notification of Kirsty Jane Dunne as a person with significant control on 2021-10-21
dot icon08/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Director's details changed for Mr Michael Dunne on 2018-05-18
dot icon23/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon02/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2013
Certificate of change of name
dot icon15/08/2013
Registered office address changed from 135 Burnley Road East Waterfoot Rossendale BB4 9DF on 2013-08-15
dot icon08/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-01
dot icon11/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon26/06/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon07/03/2012
Registered office address changed from , 29 Lansdowne Close, Ramsbottom, Bury, BL09WE, England on 2012-03-07
dot icon01/03/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£39,229.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.60K
-
0.00
39.23K
-
2021
1
38.60K
-
0.00
39.23K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

38.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Dunne
Director
01/03/2012 - 19/12/2022
10
Fiorentino, Roberto Michele
Director
19/12/2022 - Present
27
Andreeva, Teodora Angelova
Director
19/12/2022 - Present
13
Johnston, Joe William
Director
19/12/2022 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTHORIZED ACCESS SYSTEMS LIMITED

AUTHORIZED ACCESS SYSTEMS LIMITED is an(a) Active company incorporated on 01/03/2012 with the registered office located at Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham PO15 7FT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTHORIZED ACCESS SYSTEMS LIMITED?

toggle

AUTHORIZED ACCESS SYSTEMS LIMITED is currently Active. It was registered on 01/03/2012 .

Where is AUTHORIZED ACCESS SYSTEMS LIMITED located?

toggle

AUTHORIZED ACCESS SYSTEMS LIMITED is registered at Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham PO15 7FT.

What does AUTHORIZED ACCESS SYSTEMS LIMITED do?

toggle

AUTHORIZED ACCESS SYSTEMS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does AUTHORIZED ACCESS SYSTEMS LIMITED have?

toggle

AUTHORIZED ACCESS SYSTEMS LIMITED had 1 employees in 2021.

What is the latest filing for AUTHORIZED ACCESS SYSTEMS LIMITED?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.