Background WavePink WaveYellow Wave

AUTHORIZED ACCESS SYSTEMS LIMITED (07971467)

AUTHORIZED ACCESS SYSTEMS LIMITED (07971467) is an active UK company. incorporated on 1 March 2012. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. AUTHORIZED ACCESS SYSTEMS LIMITED has been registered for 14 years.

Company Number
07971467
Status
active
Type
ltd
Incorporated
1 March 2012
Age
14 years
Address
Unit 7 & 8, Fulcrum 4 Solent Way, Fareham, PO15 7FT
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTHORIZED ACCESS SYSTEMS LIMITED

AUTHORIZED ACCESS SYSTEMS LIMITED is an active company incorporated on 1 March 2012 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. AUTHORIZED ACCESS SYSTEMS LIMITED was registered 14 years ago.(SIC: 80200)

Status

active

Active since 14 years ago

Company No

07971467

LTD Company

Age

14 Years

Incorporated 1 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

SAFECELL FIRE & SECURITY LIMITED
From: 1 March 2012To: 15 August 2013
Contact
Address

Unit 7 & 8, Fulcrum 4 Solent Way Whiteley Fareham, PO15 7FT,

Previous Addresses

50B Bolton Street (Rear) Bury Lancashire BL9 0LL
From: 15 August 2013To: 22 December 2022
135 Burnley Road East Waterfoot Rossendale BB4 9DF
From: 7 March 2012To: 15 August 2013
, 29 Lansdowne Close, Ramsbottom, Bury, BL09WE, England
From: 1 March 2012To: 7 March 2012
Timeline

10 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Apr 12
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAMDAAMD
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Legacy
15 February 2024
GUARANTEE2GUARANTEE2
Legacy
15 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
26 June 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Incorporation Company
1 March 2012
NEWINCIncorporation