About

Registered Number: 06738739
Date of Incorporation: 31/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 12 Hatherley Road, Sidcup, DA14 4DT,

 

Absolute Access Services Ltd was founded on 31 October 2008 and are based in Sidcup. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUTTON, Lucy Victoria 07 March 2019 - 1
HEWETT, Lee 31 October 2008 22 July 2013 1
MARCHANT, Terry 31 October 2008 22 July 2013 1
PATCHING, Andrew John 31 October 2008 22 December 2008 1
PATCHING, Layla Dawn 22 December 2008 01 January 2010 1
WEBB, William 31 October 2008 14 April 2020 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
TM01 - Termination of appointment of director 27 April 2020
PSC01 - N/A 27 April 2020
PSC07 - N/A 27 April 2020
PSC07 - N/A 27 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 04 July 2019
CS01 - N/A 19 March 2019
TM01 - Termination of appointment of director 08 March 2019
AP01 - Appointment of director 08 March 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 31 July 2017
CH01 - Change of particulars for director 18 May 2017
CS01 - N/A 19 January 2017
SH01 - Return of Allotment of shares 17 January 2017
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 14 January 2016
SH01 - Return of Allotment of shares 13 January 2016
AR01 - Annual Return 30 November 2015
CH01 - Change of particulars for director 30 November 2015
AP01 - Appointment of director 13 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 08 May 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 01 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2013
TM01 - Termination of appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 20 July 2012
AAMD - Amended Accounts 15 May 2012
AAMD - Amended Accounts 15 May 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 15 June 2011
TM01 - Termination of appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 26 May 2011
AD01 - Change of registered office address 26 January 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 07 July 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
CH01 - Change of particulars for director 02 February 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
AD01 - Change of registered office address 05 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AD01 - Change of registered office address 17 December 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
287 - Change in situation or address of Registered Office 13 January 2009
NEWINC - New incorporation documents 31 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.