Background WavePink WaveYellow Wave

EASI-DEC ACCESS SYSTEMS LIMITED (01845301)

EASI-DEC ACCESS SYSTEMS LIMITED (01845301) is an active UK company. incorporated on 3 September 1984. with registered office in Cradley Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). EASI-DEC ACCESS SYSTEMS LIMITED has been registered for 41 years.

Company Number
01845301
Status
active
Type
ltd
Incorporated
3 September 1984
Age
41 years
Address
Unit A2 Cradley Business Park, Cradley Heath, B64 7DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASI-DEC ACCESS SYSTEMS LIMITED

EASI-DEC ACCESS SYSTEMS LIMITED is an active company incorporated on 3 September 1984 with the registered office located in Cradley Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). EASI-DEC ACCESS SYSTEMS LIMITED was registered 41 years ago.(SIC: 25990)

Status

active

Active since 41 years ago

Company No

01845301

LTD Company

Age

41 Years

Incorporated 3 September 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NASHCO ENGINEERING LIMITED
From: 3 September 1984To: 22 March 1990
Contact
Address

Unit A2 Cradley Business Park Overend Road Cradley Heath, B64 7DW,

Previous Addresses

18-22 Church Street Malvern Worcestershire WR14 2AY
From: 3 September 1984To: 3 November 2011
Timeline

29 key events • 1934 - 2025

Funding Officers Ownership
Company Founded
Sept 34
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Secured
Jul 16
Loan Secured
Apr 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Cleared
Mar 18
Loan Secured
Nov 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Apr 21
Loan Secured
Aug 21
Loan Secured
Nov 24
Owner Exit
Jan 25
Director Joined
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAMDAAMD
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2021
AAAnnual Accounts
Legacy
6 December 2021
PARENT_ACCPARENT_ACC
Legacy
6 December 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Statement Of Companys Objects
13 December 2013
CC04CC04
Resolution
13 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Legacy
14 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Legacy
10 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
19 January 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
6 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Legacy
29 November 2011
MG02MG02
Legacy
15 November 2011
MG02MG02
Legacy
10 November 2011
MG02MG02
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 February 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
287Change of Registered Office
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
225(1)225(1)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 December 1994
287Change of Registered Office
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
363b363b
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Legacy
13 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Legacy
12 December 1990
88(2)R88(2)R
Gazette Filings Brought Up To Date
31 August 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 July 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
21 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 March 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 August 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Accounts With Accounts Type Small
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Accounts With Accounts Type Small
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Legacy
22 May 1986
287Change of Registered Office
Legacy
15 November 1984
288aAppointment of Director or Secretary
Miscellaneous
10 August 1984
MISCMISC
Incorporation Company
3 September 1934
NEWINCIncorporation