INDUSTRIAL ACCESS SERVICES LIMITED
Overview
Company Name | INDUSTRIAL ACCESS SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06375831 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INDUSTRIAL ACCESS SERVICES LIMITED?
- Glazing (43342) / Construction
- Other building completion and finishing (43390) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is INDUSTRIAL ACCESS SERVICES LIMITED located?
Registered Office Address | Unit A5 Logicor Business Park, 3 Harris Way DA1 5XT Dartford Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INDUSTRIAL ACCESS SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INDUSTRIAL ACCESS SERVICES LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for INDUSTRIAL ACCESS SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 14, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from Unit 2 Crescent Court North Crescent Canning Town London E16 4TG England to Unit a5 Logicor Business Park, 3 Harris Way Dartford Kent DA1 5XT on Dec 05, 2024 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Feb 14, 2024 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Secretary's details changed for Mr Johan Slabber on Feb 15, 2023 | 1 pages | CH03 | ||
Secretary's details changed for Mrs Johan Slabber on Feb 15, 2023 | 1 pages | CH03 | ||
Confirmation statement made on Feb 14, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr Grant Stuart Slabber as a person with significant control on Feb 10, 2023 | 2 pages | PSC04 | ||
Secretary's details changed for Mrs Johan Slabber on Feb 10, 2023 | 1 pages | CH03 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 14, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Unit 2 Crescent Court North Crescent Canning Town London E16 4TG on Jan 11, 2022 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Director's details changed for Mr Grant Stuart Slabber on Mar 17, 2021 | 2 pages | CH01 | ||
Change of details for Mr Grant Stuart Slabber as a person with significant control on Mar 17, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 14, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mr Grant Stuart Slabber as a person with significant control on Nov 19, 2020 | 2 pages | PSC04 | ||
Secretary's details changed for Mrs Johan Slabber on Nov 19, 2020 | 1 pages | CH03 | ||
Change of details for Mr Grant Stuart Slabber as a person with significant control on Jan 11, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Grant Stuart Slabber on Jan 11, 2021 | 2 pages | CH01 | ||
Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on Oct 26, 2020 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 14, 2020 with updates | 5 pages | CS01 | ||
Cessation of Lynette Slabber as a person with significant control on Feb 13, 2020 | 1 pages | PSC07 | ||
Who are the officers of INDUSTRIAL ACCESS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLABBER, Johan | Secretary | Amber Terrace San Michel 7975 Noordhoek 8 South Africa | 248028910001 | |||||||||||
SLABBER, Grant Stuart | Director | Harris Way DA1 5XT Dartford Unit A5 Logicor Business Park, 3 Kent England | England | British | Director | 124926360008 | ||||||||
BLANEY, Paul | Secretary | 18 Talbot Crescent ML5 5GB Coatbridge Lanarkshire | British | 124926290001 | ||||||||||
KERSWILL, Charlotte Deirdre | Secretary | St Paul's Walk GL50 4GG Cheltenham 1 Gloucestershire England | 177616400001 | |||||||||||
COSEC LIMITED | Secretary | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 38051570001 | |||||||||||
MAGNA SECRETARIES LIMITED | Secretary | London Wall Buildings EC2M 5PD London 3 United Kingdom |
| 135820120001 | ||||||||||
CODIR LIMITED | Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 49280750001 | |||||||||||
COSEC LIMITED | Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 38051570001 |
Who are the persons with significant control of INDUSTRIAL ACCESS SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Lynette Slabber | Apr 06, 2016 | EC2M 5PD London 3 London Wall Buildings United Kingdom | Yes |
Nationality: South African Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Grant Stuart Slabber | Apr 06, 2016 | 1 Coldbath Square Farringdon EC1R 5HL London Office One United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0