About

Registered Number: 04626128
Date of Incorporation: 31/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 94 Brook Street, Erith, Kent, DA8 1JF

 

Access & Video Solutions Ltd was registered on 31 December 2002 and has its registered office in Kent, it's status is listed as "Active". The companies directors are listed as Taylor, Clive Albert, Taylor, Laura Mandy at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Clive Albert 31 December 2002 - 1
TAYLOR, Laura Mandy 12 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 27 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 19 January 2004
225 - Change of Accounting Reference Date 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.