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.