active Qynn Score: 100
Formed in 1970, ADVANCED INFORMATION ACCESS LIMITED has 1 directors and 4 shareholders. The longest serving directors have been in place for 2 months, however the shortest director appointment lasted for 3 years.
The registered office of the company is currently based at Oaktrees, Comeragh Close Comeragh Close, Hook Heath, Woking, Surrey, England, GU22 0LZ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Oaktrees, Comeragh Close Comeragh Close Hook Heath Woking Surrey GU22 0LZ
06/02/2019
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 | Mar 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
2
2
0
0
0
0
0
0
2
1
Persons with Significant Control
change-to-a-person-with-significant-control-without-name-date
01/03/2021
n/a
Confirmation Statement
Confirmation statement made on 08/09/2020 with updates
01/03/2021
08/09/2020
Officers
Appointment of Miss Jessica Rebay as a director on 12/02/2021
16/02/2021
12/02/2021
Gazette Notice
Compulsory strike-off action has been discontinued
12/02/2021
n/a
Officers
Termination of appointment of Michael Rebay as a director on 12/08/2020
01/01/2021
12/08/2020
Accounts
Current accounting period extended from 31/12/2020 to 05/04/2021
01/01/2021
05/04/2021
Gazette Notice
First Gazette notice for compulsory strike-off
29/12/2020
n/a
Confirmation Statement
Confirmation statement made on 08/09/2019 with no updates
12/09/2019
08/09/2019
Accounts
Unaudited abridged accounts made up to 31/12/2018
12/09/2019
31/12/2018
Officers
Directors details changed for Mr Michael Rebay on 28/05/2019
28/05/2019
28/05/2019
Persons with Significant Control
Change of details for Michael Rebay as a person with significant control on 27/05/2019
27/05/2019
27/05/2019
Officers
Termination of appointment of Michael Rebay as a secretary on 30/04/2019
27/05/2019
30/04/2019
Address
Registered office address changed from Pinehurst Pinehurst, Hook Heath Road Hook Heath Woking Surrey GU22 0LA England to Oaktrees, Comeragh Close Comeragh Close Hook Heath Woking Surrey GU22 0LZ on 06/02/2019
06/02/2019
06/02/2019
Accounts
Unaudited abridged accounts made up to 31/12/2017
08/09/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 08/09/2018 with updates
08/09/2018
08/09/2018
Confirmation Statement
Confirmation statement made on 30/06/2018 with no updates
12/07/2018
30/06/2018
Officers
Termination of appointment of Alexander Rebay as a director on 30/04/2018
06/05/2018
30/04/2018
Address
Registered office address changed from 183/185 Union Street London SE1 0LN to Pinehurst Pinehurst, Hook Heath Road Hook Heath Woking Surrey GU22 0LA on 13/04/2018
13/04/2018
13/04/2018
Accounts
Unaudited abridged accounts made up to 31/12/2016
23/09/2017
31/12/2016
Confirmation Statement
Confirmation statement made on 30/06/2017 with no updates
05/07/2017
30/06/2017
Accounts
Total exemption small company accounts made up to 31/12/2015
30/09/2016
31/12/2015
Confirmation Statement
Confirmation statement made on 30/06/2016 with updates
08/07/2016
30/06/2016
Accounts
Total exemption small company accounts made up to 31/12/2014
03/09/2015
31/12/2014
Annual Return
Annual return made up to 30/06/2015 with full list of shareholders
30/06/2015
30/06/2015
Officers
Appointment of Alexander Rebay as a director on 30/01/2015
31/01/2015
30/01/2015
Annual Return
Annual return made up to 31/10/2014 with full list of shareholders
03/11/2014
31/10/2014
Accounts
Total exemption small company accounts made up to 31/12/2013
14/09/2014
31/12/2013
Annual Return
Annual return made up to 31/10/2013 with full list of shareholders
03/11/2013
31/10/2013
Accounts
Total exemption small company accounts made up to 31/12/2012
16/09/2013
31/12/2012
Annual Return
Annual return made up to 31/10/2012 with full list of shareholders
08/11/2012
31/10/2012
Accounts
Total exemption small company accounts made up to 31/12/2011
20/09/2012
31/12/2011
Annual Return
Annual return made up to 31/10/2011 with full list of shareholders
01/11/2011
31/10/2011
Accounts
Total exemption small company accounts made up to 31/12/2010
28/09/2011
31/12/2010
Listed below are any appointments within the last two years.
39
Director
12/02/2021
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
03/06/1981
n/a
Legal mortgage
Brown Shipley & Co Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
12/02/2021
2 Mths
n/a
September 1981
Director
Unknown
12/08/2020
Director
30/01/2015
3 Yrs 2 Mths
30/04/2018
Director
13/08/2004
6 Yrs 2 Mths
31/10/2010
Director
Unknown
31/07/2004
Secretary
Unknown
30/04/2019
Legal Person
n/a
06/04/2016
Ownership of shares – 75% or more