About

Registered Number: 02822418
Date of Incorporation: 27/05/1993 (31 years ago)
Company Status: Active
Registered Address: 27 Rydal Gardens, Wembley, Middlesex, HA9 8SA

 

Established in 1993, Access Accounting Services Ltd are based in Middlesex, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESNI, Sarah Anne 04 June 1993 - 1
TAMIZ, Mehrdad 03 June 1993 30 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HESNI, Bijan 30 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
PSC01 - N/A 27 May 2020
AA - Annual Accounts 29 April 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 27 May 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 May 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
353 - Register of members 02 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 01 June 1994
288 - N/A 17 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1994
288 - N/A 02 March 1994
287 - Change in situation or address of Registered Office 09 July 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
NEWINC - New incorporation documents 27 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.