About

Registered Number: 06127805
Date of Incorporation: 26/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: C/O Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB,

 

Accessit Data (Holdings) Ltd was registered on 26 February 2007. There are 4 directors listed as Saunders, Ivor, Byron-grange, Martin, Jefferson, Timothy John Gray, Walker, John for this company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRON-GRANGE, Martin 25 April 2013 - 1
JEFFERSON, Timothy John Gray 23 March 2009 15 November 2012 1
WALKER, John 26 February 2007 23 March 2009 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Ivor 26 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 12 March 2019
PSC02 - N/A 12 March 2019
PSC04 - N/A 12 March 2019
AA - Annual Accounts 30 April 2018
PSC07 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
CS01 - N/A 22 February 2018
CS01 - N/A 15 February 2018
PSC02 - N/A 15 February 2018
PSC01 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
CH03 - Change of particulars for secretary 25 October 2017
CH01 - Change of particulars for director 25 October 2017
CH03 - Change of particulars for secretary 25 October 2017
AD01 - Change of registered office address 25 October 2017
AD01 - Change of registered office address 31 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 12 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 31 March 2008
225 - Change of Accounting Reference Date 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.