SPECIALIST ACCESS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

SPECIALIST ACCESS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02789979

Incorporation date

14/02/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MERALIS CHARTERED ACCOUNTANTS, Scottish Provident House, 76-80 College Road, Harrow, Middlesex HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1993)
dot icon01/05/2018
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2018
First Gazette notice for voluntary strike-off
dot icon01/02/2018
Application to strike the company off the register
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon18/11/2014
Registered office address changed from Hollywood House 76 Hollywood Lane Rochester Kent ME3 8AR to C/O Meralis Chartered Accountants Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 2014-11-18
dot icon25/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon19/08/2013
Termination of appointment of Charles Cooper as a director
dot icon19/08/2013
Appointment of Mr. Gregory Jaques as a secretary
dot icon19/08/2013
Appointment of Mr. Gregory Jaques as a director
dot icon15/05/2013
Termination of appointment of Joanna Austen as a director
dot icon15/05/2013
Termination of appointment of Joanna Austen as a secretary
dot icon16/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon02/10/2012
Resolutions
dot icon25/09/2012
Termination of appointment of Scott Noble as a director
dot icon25/09/2012
Appointment of Mr Charles Sydney Cooper as a director
dot icon24/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/08/2012
Previous accounting period shortened from 2012-10-30 to 2012-05-31
dot icon21/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon08/09/2011
Registered office address changed from Albany House, Office 404 Regents Street London W1B 3HH on 2011-09-08
dot icon14/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon06/11/2009
Director's details changed for Jo Austen on 2009-10-01
dot icon06/11/2009
Secretary's details changed for Ms Jo Austen on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Scott Oliver Noble on 2009-10-01
dot icon05/11/2009
Director's details changed for Jo Austen on 2009-10-01
dot icon05/11/2009
Secretary's details changed for Ms Jo Austen on 2009-10-01
dot icon16/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/10/2008
Return made up to 05/10/08; full list of members
dot icon09/10/2008
Secretary appointed ms jo austen
dot icon09/10/2008
Director appointed mr scott oliver noble
dot icon08/10/2008
Appointment terminated secretary charles cooper
dot icon08/07/2008
Accounting reference date extended from 30/04/2008 to 30/10/2008
dot icon07/11/2007
Certificate of change of name
dot icon23/10/2007
Secretary's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
Secretary's particulars changed
dot icon05/10/2007
Return made up to 05/10/07; full list of members
dot icon01/10/2007
Registered office changed on 01/10/07 from: 6 churchill business park the flyers way westerham kent TN16 1BT
dot icon01/10/2007
New director appointed
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Secretary resigned
dot icon28/09/2007
New secretary appointed
dot icon24/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon22/03/2007
Return made up to 05/02/07; full list of members
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon20/03/2006
Certificate of change of name
dot icon09/03/2006
Return made up to 05/02/06; full list of members
dot icon09/03/2006
Secretary's particulars changed;director's particulars changed
dot icon09/03/2006
Director's particulars changed
dot icon07/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon13/06/2005
Return made up to 05/02/05; full list of members
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Director resigned
dot icon25/08/2004
Accounts for a dormant company made up to 2004-04-30
dot icon09/02/2004
Ad 30/01/04--------- £ si 98@1
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon05/02/2004
Return made up to 05/02/04; full list of members
dot icon03/02/2004
Certificate of change of name
dot icon24/10/2003
Accounts for a dormant company made up to 2003-04-30
dot icon11/02/2003
Return made up to 05/02/03; full list of members
dot icon02/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon11/02/2002
Return made up to 05/02/02; full list of members
dot icon04/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon19/02/2001
Return made up to 05/02/01; full list of members
dot icon31/10/2000
Accounts for a dormant company made up to 2000-04-30
dot icon01/03/2000
Return made up to 05/02/00; full list of members
dot icon26/11/1999
Accounts for a dormant company made up to 1999-04-30
dot icon11/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon11/02/1999
Return made up to 05/02/99; no change of members
dot icon25/02/1998
Return made up to 15/02/98; no change of members
dot icon24/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon21/02/1997
Return made up to 15/02/97; full list of members
dot icon09/09/1996
Accounts for a dormant company made up to 1996-04-30
dot icon09/08/1996
Registered office changed on 09/08/96 from: 75 lusted hall lane biggin hill kent TN16 2NN
dot icon25/02/1996
Return made up to 15/02/96; no change of members
dot icon02/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon22/02/1995
Return made up to 15/02/95; no change of members
dot icon28/10/1994
Accounts for a dormant company made up to 1994-04-30
dot icon28/10/1994
Resolutions
dot icon17/02/1994
Return made up to 15/02/94; full list of members
dot icon29/10/1993
Accounting reference date notified as 30/04
dot icon05/10/1993
Registered office changed on 05/10/93 from: 76,swievlands rd biggin hill kent TN16 3QU
dot icon29/06/1993
Secretary resigned;new secretary appointed
dot icon10/05/1993
Ad 20/04/93--------- £ si 2@1=2 £ ic 2/4
dot icon10/05/1993
New secretary appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon02/03/1993
Secretary resigned
dot icon01/03/1993
Registered office changed on 01/03/93 from: crown house 2 crown dale london SE19 3NQ
dot icon01/03/1993
Director resigned
dot icon15/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2016
dot iconLast change occurred
30/05/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2016
dot iconNext account date
30/05/2017
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
14/02/1993 - 14/02/1993
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
14/02/1993 - 14/02/1993
5153
Austen, Joanna Rachel
Director
08/08/2007 - 14/05/2013
-
Cooper, Charles Sydney
Secretary
08/08/2007 - 06/10/2008
-
Jaques, Gregory
Director
12/08/2013 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPECIALIST ACCESS SOLUTIONS LTD

SPECIALIST ACCESS SOLUTIONS LTD is an(a) Dissolved company incorporated on 14/02/1993 with the registered office located at C/O MERALIS CHARTERED ACCOUNTANTS, Scottish Provident House, 76-80 College Road, Harrow, Middlesex HA1 1BQ. 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 SPECIALIST ACCESS SOLUTIONS LTD?

toggle

SPECIALIST ACCESS SOLUTIONS LTD is currently Dissolved. It was registered on 14/02/1993 and dissolved on 30/04/2018.

Where is SPECIALIST ACCESS SOLUTIONS LTD located?

toggle

SPECIALIST ACCESS SOLUTIONS LTD is registered at C/O MERALIS CHARTERED ACCOUNTANTS, Scottish Provident House, 76-80 College Road, Harrow, Middlesex HA1 1BQ.

What does SPECIALIST ACCESS SOLUTIONS LTD do?

toggle

SPECIALIST ACCESS SOLUTIONS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SPECIALIST ACCESS SOLUTIONS LTD?

toggle

The latest filing was on 01/05/2018: Final Gazette dissolved via voluntary strike-off.