About

Registered Number: 06318027
Date of Incorporation: 19/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 18 Suttons Business Park, Reading, RG6 1AZ

 

Founded in 2007, Access Interfacing Solutions Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There is one director listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Access Interfacing Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HIGGINS, Karen 14 August 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
TM01 - Termination of appointment of director 17 August 2020
TM02 - Termination of appointment of secretary 17 August 2020
AP03 - Appointment of secretary 17 August 2020
AP01 - Appointment of director 17 August 2020
AP01 - Appointment of director 14 August 2020
AP01 - Appointment of director 14 August 2020
MR04 - N/A 14 August 2020
MR04 - N/A 14 August 2020
MR04 - N/A 14 August 2020
MR04 - N/A 14 August 2020
RP04CS01 - N/A 10 August 2020
PSC02 - N/A 14 July 2020
PSC09 - N/A 13 July 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 28 May 2019
DISS40 - Notice of striking-off action discontinued 18 August 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 16 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 09 June 2016
RESOLUTIONS - N/A 11 November 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
MR01 - N/A 08 October 2015
MR01 - N/A 08 October 2015
MR01 - N/A 08 October 2015
MR01 - N/A 08 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 02 June 2009
363a - Annual Return 31 July 2008
353 - Register of members 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
225 - Change of Accounting Reference Date 30 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2015 Fully Satisfied

N/A

A registered charge 02 October 2015 Fully Satisfied

N/A

A registered charge 02 October 2015 Fully Satisfied

N/A

A registered charge 02 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.