About

Registered Number: 03096230
Date of Incorporation: 29/08/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Bacchus House, Calleva Park, Aldermaston, Berkshire, RG7 8EN

 

Established in 1995, Access & Security Systems Ltd are based in Aldermaston in Berkshire, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Oakley, Peter Herman, Oakley, Valerie Frances, Oakley, Valerie Frances in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKLEY, Peter Herman 29 August 1995 - 1
OAKLEY, Valerie Frances 01 September 2017 - 1
Secretary Name Appointed Resigned Total Appointments
OAKLEY, Valerie Frances 29 August 1995 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 24 September 2018
PSC04 - N/A 24 September 2018
PSC01 - N/A 24 September 2018
AA - Annual Accounts 19 April 2018
AP01 - Appointment of director 12 April 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
CH01 - Change of particulars for director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 13 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 20 February 2001
395 - Particulars of a mortgage or charge 20 December 2000
395 - Particulars of a mortgage or charge 20 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
363s - Annual Return 26 October 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 18 June 1998
287 - Change in situation or address of Registered Office 05 January 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 09 January 1997
RESOLUTIONS - N/A 02 September 1996
RESOLUTIONS - N/A 02 September 1996
363s - Annual Return 02 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1996
288 - N/A 08 September 1995
288 - N/A 08 September 1995
287 - Change in situation or address of Registered Office 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
NEWINC - New incorporation documents 29 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2000 Fully Satisfied

N/A

Legal charge 14 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.