About

Registered Number: 05106647
Date of Incorporation: 20/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Paxfield, Paice Lane, Medstead, Alton, Hampshire, GU34 5PR

 

Having been setup in 2004, Extreme Access Ltd has its registered office in Alton in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as Ofarrell, Sandra Margaret for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OFARRELL, Sandra Margaret 20 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 23 April 2019
MR04 - N/A 27 February 2019
AA - Annual Accounts 06 December 2018
MR01 - N/A 17 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 20 April 2009
395 - Particulars of a mortgage or charge 09 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
225 - Change of Accounting Reference Date 21 March 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
NEWINC - New incorporation documents 20 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2018 Outstanding

N/A

Rent deposit deed 24 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.