About

Registered Number: 04976247
Date of Incorporation: 25/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: York House, 1 Seagrave Road, London, SW6 1RP

 

Access 2 Spectrum Ltd was registered on 25 November 2003, it's status at Companies House is "Active". The current directors of Access 2 Spectrum Ltd are listed as Pahl, John Andrew, Parker, John Robert, Aris, Bjorn, Ranger, Lance Dorian at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, John Robert 17 September 2007 - 1
ARIS, Bjorn 15 February 2006 31 October 2007 1
RANGER, Lance Dorian 05 December 2003 17 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PAHL, John Andrew 17 September 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 07 October 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 07 August 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 26 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 08 October 2008
225 - Change of Accounting Reference Date 28 May 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
363a - Annual Return 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
CERTNM - Change of name certificate 17 September 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 01 December 2006
363a - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 22 February 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
287 - Change in situation or address of Registered Office 14 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.