Access Computing Solutions Limited
- Active
- Incorporated on 15 Nov 1994
Reg Address: Hub 2 Soho Studios 1 Soho Mills, Town Lane, Wooburn Green HP10 0PF, England
Previous Names:
Halations Computer Solutions Limited - 15 Nov 1994
- Summary The company with name "Access Computing Solutions Limited" is a private limited company and located in Hub 2 Soho Studios 1 Soho Mills, Town Lane, Wooburn Green HP10 0PF. Access Computing Solutions Limited is currently in active status and it was incorporated on 15 Nov 1994 (29 years 10 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Access Computing Solutions Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ruth Elizabeth Wildman | Secretary | 1 Apr 2003 | British | Active |
2 | Ruth Elizabeth Wildman | Director | 1 Apr 2003 | British | Active |
3 | Ruth Elizabeth Wildman | Director | 1 Apr 2003 | British | Active |
4 | John Edward Wildman | Director | 16 Nov 1999 | British | Active |
5 | John Edward Wildman | Director | 16 Nov 1999 | British | Active |
6 | David Frederick Miller | Director | 28 Aug 1998 | British | Resigned 31 Mar 2003 |
7 | Suzanne Elizabeth Miller | Secretary | 28 Aug 1998 | - | Resigned 31 Mar 2003 |
8 | Suzanne Elizabeth Miller | Director | 28 Aug 1998 | - | Resigned 31 Mar 2003 |
9 | Peter Rowland Marsden | Director | 1 Jul 1996 | British | Resigned 28 Aug 1998 |
10 | Christine May Marsden | Secretary | 5 Sep 1995 | - | Resigned 28 Aug 1998 |
11 | Rachel Melissa Varns | Director | 16 Nov 1994 | British | Resigned 1 Jul 1996 |
12 | Yvonne Saunders | Secretary | 16 Nov 1994 | - | Resigned 5 Sep 1995 |
13 | GRANT SECRETARIES LIMITED | Nominee Secretary | 15 Nov 1994 | - | Resigned 16 Nov 1994 |
14 | GRANT DIRECTORS LIMITED | Nominee Director | 15 Nov 1994 | - | Resigned 16 Nov 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr John Wildman Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
2 | Mr John Wildman Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Access Computing Solutions Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 16 Oct 2022 | Download PDF |
2 | Accounts - Total Exemption Full | 7 May 2021 | Download PDF |
3 | Confirmation Statement - No Updates | 24 Feb 2021 | Download PDF 3 Pages |
4 | Accounts - Change Account Reference Date Company Previous Extended | 23 Feb 2021 | Download PDF 1 Pages |
5 | Accounts - Total Exemption Full | 29 Jun 2020 | Download PDF 10 Pages |
6 | Confirmation Statement - No Updates | 18 Dec 2019 | Download PDF 3 Pages |
7 | Mortgage - Satisfy Charge Full | 9 Jul 2019 | Download PDF 1 Pages |
8 | Mortgage - Satisfy Charge Full | 9 Jul 2019 | Download PDF 1 Pages |
9 | Accounts - Total Exemption Full | 25 Jun 2019 | Download PDF 11 Pages |
10 | Confirmation Statement - No Updates | 12 Dec 2018 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 19 Jun 2018 | Download PDF 11 Pages |
12 | Confirmation Statement - No Updates | 29 Nov 2017 | Download PDF 3 Pages |
13 | Gazette - Filings Brought Up To Date | 6 Sep 2017 | Download PDF 1 Pages |
14 | Gazette - Notice Compulsory | 5 Sep 2017 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Small | 31 Aug 2017 | Download PDF 10 Pages |
16 | Officers - Change Person Director Company With Change Date | 26 Jul 2017 | Download PDF 2 Pages |
17 | Officers - Change Person Secretary Company With Change Date | 24 Jul 2017 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 15 May 2017 | Download PDF 4 Pages |
19 | Insolvency - Liquidation Voluntary Arrangement Completion | 22 Feb 2017 | Download PDF 15 Pages |
20 | Insolvency - Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date | 3 Nov 2016 | Download PDF 16 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Aug 2016 | Download PDF 6 Pages |
22 | Accounts - Total Exemption Small | 13 May 2016 | Download PDF 9 Pages |
23 | Insolvency - Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date | 3 Sep 2015 | Download PDF 14 Pages |
24 | Accounts - Total Exemption Small | 16 Jun 2015 | Download PDF 9 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 8 May 2015 | Download PDF 4 Pages |
26 | Insolvency - Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date | 20 Oct 2014 | Download PDF 14 Pages |
27 | Accounts - Total Exemption Small | 8 May 2014 | Download PDF 9 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2014 | Download PDF 4 Pages |
29 | Insolvency - Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date | 21 Aug 2013 | Download PDF 14 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2013 | Download PDF 4 Pages |
31 | Officers - Change Person Director Company With Change Date | 7 Feb 2013 | Download PDF 2 Pages |
32 | Officers - Change Person Secretary Company With Change Date | 7 Feb 2013 | Download PDF 1 Pages |
33 | Officers - Change Person Director Company With Change Date | 7 Feb 2013 | Download PDF 2 Pages |
34 | Accounts - Total Exemption Small | 5 Feb 2013 | Download PDF 9 Pages |
35 | Insolvency - Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date | 28 Nov 2012 | Download PDF 15 Pages |
36 | Accounts - Total Exemption Small | 16 Mar 2012 | Download PDF 5 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Mar 2012 | Download PDF 5 Pages |
38 | Insolvency - Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement | 17 Aug 2011 | Download PDF 8 Pages |
39 | Accounts - Total Exemption Small | 19 Apr 2011 | Download PDF 5 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Dec 2010 | Download PDF 5 Pages |
41 | Accounts - Total Exemption Small | 2 Mar 2010 | Download PDF 6 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2009 | Download PDF 5 Pages |
43 | Officers - Change Person Director Company With Change Date | 21 Dec 2009 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 21 Dec 2009 | Download PDF 2 Pages |
45 | Accounts - Total Exemption Small | 30 Mar 2009 | Download PDF 6 Pages |
46 | Annual Return - Legacy | 3 Dec 2008 | Download PDF 3 Pages |
47 | Accounts - Total Exemption Small | 11 Apr 2008 | Download PDF 6 Pages |
48 | Annual Return - Legacy | 30 Nov 2007 | Download PDF 2 Pages |
49 | Accounts - Total Exemption Small | 6 Feb 2007 | Download PDF 6 Pages |
50 | Annual Return - Legacy | 30 Nov 2006 | Download PDF 7 Pages |
51 | Accounts - Total Exemption Small | 1 Aug 2006 | Download PDF 5 Pages |
52 | Annual Return - Legacy | 24 Nov 2005 | Download PDF 7 Pages |
53 | Accounts - Total Exemption Small | 7 Mar 2005 | Download PDF 5 Pages |
54 | Annual Return - Legacy | 19 Nov 2004 | Download PDF 7 Pages |
55 | Accounts - Total Exemption Small | 26 Mar 2004 | Download PDF 6 Pages |
56 | Officers - Legacy | 21 Nov 2003 | Download PDF 1 Pages |
57 | Annual Return - Legacy | 21 Nov 2003 | Download PDF 7 Pages |
58 | Mortgage - Legacy | 13 May 2003 | Download PDF 3 Pages |
59 | Mortgage - Legacy | 23 Apr 2003 | Download PDF 3 Pages |
60 | Officers - Legacy | 22 Apr 2003 | Download PDF 2 Pages |
61 | Officers - Legacy | 11 Apr 2003 | Download PDF 1 Pages |
62 | Officers - Legacy | 11 Apr 2003 | Download PDF 1 Pages |
63 | Accounts - Total Exemption Small | 14 Feb 2003 | Download PDF 7 Pages |
64 | Annual Return - Legacy | 20 Nov 2002 | Download PDF 7 Pages |
65 | Accounts - Total Exemption Small | 7 Jan 2002 | Download PDF 5 Pages |
66 | Annual Return - Legacy | 13 Nov 2001 | Download PDF 7 Pages |
67 | Accounts - Small | 16 Jan 2001 | Download PDF 5 Pages |
68 | Officers - Legacy | 20 Nov 2000 | Download PDF 2 Pages |
69 | Annual Return - Legacy | 17 Nov 2000 | Download PDF 6 Pages |
70 | Incorporation - Memorandum Articles | 18 Apr 2000 | Download PDF 7 Pages |
71 | Change Of Name - Certificate Company | 12 Apr 2000 | Download PDF 2 Pages |
72 | Accounts - Full | 4 Dec 1999 | Download PDF 10 Pages |
73 | Capital - Legacy | 25 Nov 1999 | Download PDF 2 Pages |
74 | Annual Return - Legacy | 22 Nov 1999 | Download PDF 6 Pages |
75 | Address - Legacy | 8 Apr 1999 | Download PDF 1 Pages |
76 | Accounts - Small | 13 Jan 1999 | Download PDF 8 Pages |
77 | Annual Return - Legacy | 4 Dec 1998 | Download PDF 6 Pages |
78 | Officers - Legacy | 7 Oct 1998 | Download PDF |
79 | Auditors - Resignation Company | 7 Sep 1998 | Download PDF 1 Pages |
80 | Officers - Legacy | 7 Sep 1998 | Download PDF 1 Pages |
81 | Officers - Legacy | 7 Sep 1998 | Download PDF 1 Pages |
82 | Officers - Legacy | 7 Sep 1998 | Download PDF 2 Pages |
83 | Address - Legacy | 7 Sep 1998 | Download PDF 1 Pages |
84 | Accounts - Full | 4 Aug 1998 | Download PDF 11 Pages |
85 | Annual Return - Legacy | 18 Dec 1997 | Download PDF 6 Pages |
86 | Accounts - Small | 12 Nov 1997 | Download PDF 5 Pages |
87 | Address - Legacy | 25 Apr 1997 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 7 Feb 1997 | Download PDF 4 Pages |
89 | Officers - Legacy | 9 Aug 1996 | Download PDF 1 Pages |
90 | Officers - Legacy | 9 Aug 1996 | Download PDF 2 Pages |
91 | Accounts - Legacy | 14 Jun 1996 | Download PDF 1 Pages |
92 | Accounts - Small | 14 Jun 1996 | Download PDF 1 Pages |
93 | Officers - Legacy | 12 May 1996 | Download PDF 1 Pages |
94 | Annual Return - Legacy | 10 Jan 1996 | Download PDF 6 Pages |
95 | Officers - Legacy | 12 Sep 1995 | Download PDF 2 Pages |
96 | Officers - Legacy | 12 Sep 1995 | Download PDF 2 Pages |
97 | Accounts - Legacy | 1 Jun 1995 | Download PDF 1 Pages |
98 | Officers - Legacy | 29 Nov 1994 | Download PDF |
99 | Officers - Legacy | 29 Nov 1994 | Download PDF |
100 | Address - Legacy | 29 Nov 1994 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | At Home It Ltd Mutual People: Ruth Elizabeth Wildman , John Edward Wildman | Active |
2 | Acs Technologies Ltd Mutual People: Ruth Elizabeth Wildman , John Edward Wildman | Active |
3 | Nsse Limited Mutual People: John Edward Wildman | Active |