About

Registered Number: 05026089
Date of Incorporation: 26/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: The Building Centre, 26 Store Street, London, WC1E 7BT,

 

The Association of Technical Lightning & Access Specialists Ltd was registered on 26 January 2004 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASSANT, Sean 14 September 2017 - 1
TAYLOR, James Edwin 31 October 2016 - 1
CLINKARD, Colin Charles 24 April 2012 20 June 2018 1
COONIE, Roger Lewis 26 January 2004 31 December 2010 1
FISHER, Graeme Thomas 10 August 2010 28 April 2015 1
HARFIELD, Jason 20 June 2018 19 June 2020 1
MURRY, Wayne Stuart 31 October 2016 14 September 2017 1
Secretary Name Appointed Resigned Total Appointments
NICHOL, Suzannah Marie 21 September 2010 08 May 2013 1
NSCC LTD 01 January 2015 27 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
CH01 - Change of particulars for director 02 April 2020
CH01 - Change of particulars for director 02 April 2020
CH01 - Change of particulars for director 02 April 2020
CH04 - Change of particulars for corporate secretary 02 April 2020
AD01 - Change of registered office address 31 January 2020
CS01 - N/A 31 January 2020
AP01 - Appointment of director 31 January 2020
RESOLUTIONS - N/A 31 July 2019
AA - Annual Accounts 22 May 2019
TM01 - Termination of appointment of director 20 May 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 10 July 2018
AP01 - Appointment of director 22 June 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 30 January 2017
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
RESOLUTIONS - N/A 04 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 January 2016
TM02 - Termination of appointment of secretary 27 August 2015
AP04 - Appointment of corporate secretary 27 August 2015
AA - Annual Accounts 13 July 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
AR01 - Annual Return 11 February 2015
TM02 - Termination of appointment of secretary 29 January 2015
AP04 - Appointment of corporate secretary 26 January 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 14 June 2013
AP03 - Appointment of secretary 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AR01 - Annual Return 31 January 2013
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 02 February 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AD01 - Change of registered office address 22 September 2010
AP03 - Appointment of secretary 21 September 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 21 February 2006
287 - Change in situation or address of Registered Office 29 November 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 23 February 2005
225 - Change of Accounting Reference Date 30 November 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.