Active
Company Information for HAKI ACCESS SOLUTIONS LTD
THE HUB CLASHBURN CLOSE, KINROSS BUSINESS PARK, KINROSS, KY13 8GF,
|
Company Registration Number
SC402211
Private Limited Company
Active |
Company Name | ||
---|---|---|
HAKI ACCESS SOLUTIONS LTD | ||
Legal Registered Office | ||
THE HUB CLASHBURN CLOSE KINROSS BUSINESS PARK KINROSS KY13 8GF Other companies in KY13 | ||
Previous Names | ||
|
Company Number | SC402211 | |
---|---|---|
Company ID Number | SC402211 | |
Date formed | 2011-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 05:33:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROSS TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD JAMES BISSET |
Director | ||
NICHOLAS LLOYD SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPAN TECHNICAL PEOPLE (STP) LTD | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active - Proposal to Strike off | |
TURNBROCK LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active | |
ODA SYSTEMS LTD | Director | 2014-04-25 | CURRENT | 2014-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES | ||
Change of details for Turnbrock Ltd as a person with significant control on 2022-10-27 | ||
DIRECTOR APPOINTED MRS KELLY BLACKHALL SMITH | ||
DIRECTOR APPOINTED MR GARY MCCULLOCH | ||
DIRECTOR APPOINTED MR TOMAS HILMARSSON | ||
APPOINTMENT TERMINATED, DIRECTOR KARL JESPER LUNDSTRöM | ||
PSC05 | Change of details for Turnbrock Ltd as a person with significant control on 2016-12-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS TURNER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS TURNER | |
AP01 | DIRECTOR APPOINTED MR KARL JESPER LUNDSTRöM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
RES15 | CHANGE OF COMPANY NAME 22/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/20 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/09/19 | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Turnbrock Ltd as a person with significant control on 2018-06-06 | |
PSC07 | CESSATION OF JOHN ROSS TURNER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC02 | Notification of Turnbrock Ltd as a person with significant control on 2016-12-22 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROSS TURNER | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES BISSET | |
AA01 | Previous accounting period extended from 30/04/16 TO 30/09/16 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4022110001 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/13 FROM 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS TURNER / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES BISSET / 01/06/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AA01 | Previous accounting period shortened from 30/06/12 TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR DONALD JAMES BISSET | |
AR01 | 22/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH | |
AP01 | DIRECTOR APPOINTED JOHN ROSS TURNER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-05-01 | £ 60,878 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-01 | £ 275 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAKI ACCESS SOLUTIONS LTD
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 34,684 |
Cash Bank In Hand | 2011-06-22 | £ 8 |
Current Assets | 2012-05-01 | £ 66,268 |
Debtors | 2012-05-01 | £ 31,584 |
Fixed Assets | 2012-05-01 | £ 1,374 |
Shareholder Funds | 2012-05-01 | £ 6,489 |
Shareholder Funds | 2011-06-22 | £ 8 |
Tangible Fixed Assets | 2012-05-01 | £ 1,374 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as HAKI ACCESS SOLUTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |