About

Registered Number: 04724554
Date of Incorporation: 06/04/2003 (21 years ago)
Company Status: Active
Registered Address: RIDDINGTONS LTD, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA

 

Access Contracting Services (UK) Ltd was founded on 06 April 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Access Contracting Services (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Michael Anthony 07 April 2003 - 1
BYRNE, Paul Patrick 07 October 2004 - 1
BYRNE, Michael 04 December 2006 01 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 13 May 2009
169 - Return by a company purchasing its own shares 29 January 2009
RESOLUTIONS - N/A 21 December 2008
AA - Annual Accounts 18 November 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 05 February 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 23 April 2004
395 - Particulars of a mortgage or charge 14 January 2004
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
NEWINC - New incorporation documents 06 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.