Company NameIndustrial Access Services Limited
DirectorGrant Stuart Slabber
Company StatusActive
Company Number06375831
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Grant Stuart Slabber
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(6 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Crescent Court North Crescent
Canning Town
London
E16 4TG
Secretary NameMrs Johan Slabber
StatusCurrent
Appointed01 July 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address5 London Wall Buildings
London
EC2M 5NS
Secretary NamePaul Blaney
NationalityBritish
StatusResigned
Appointed25 September 2007(6 days after company formation)
Appointment Duration2 years (resigned 05 October 2009)
RoleCompany Director
Correspondence Address18 Talbot Crescent
Coatbridge
Lanarkshire
ML5 5GB
Scotland
Secretary NameMrs Charlotte Deirdre Kerswill
StatusResigned
Appointed01 April 2013(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Correspondence Address1 St Paul's Walk
Cheltenham
Gloucestershire
GL50 4GG
Wales
Director NameCodir Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameMagna Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2009(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2013)
Correspondence Address3 London Wall Buildings
London
EC2M 5PD

Contact

Websiteindustrialaccess.co.uk
Email address[email protected]
Telephone020 72882755
Telephone regionLondon

Location

Registered AddressUnit 2 Crescent Court North Crescent
Canning Town
London
E16 4TG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Grant Stuart Slabber
50.00%
Ordinary
50 at £1Lynette Slabber
50.00%
Ordinary

Financials

Year2014
Net Worth£206,684
Cash£115,425
Current Liabilities£156,304

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

17 March 2021Director's details changed for Mr Grant Stuart Slabber on 17 March 2021 (2 pages)
17 March 2021Change of details for Mr Grant Stuart Slabber as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
15 March 2021Change of details for Mr Grant Stuart Slabber as a person with significant control on 19 November 2020 (2 pages)
12 March 2021Secretary's details changed for Mrs Johan Slabber on 19 November 2020 (1 page)
11 January 2021Change of details for Mr Grant Stuart Slabber as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Director's details changed for Mr Grant Stuart Slabber on 11 January 2021 (2 pages)
26 October 2020Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 26 October 2020 (1 page)
29 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
14 February 2020Cessation of Lynette Slabber as a person with significant control on 13 February 2020 (1 page)
14 February 2020Change of details for Mr Grant Stuart Slabber as a person with significant control on 13 February 2020 (2 pages)
11 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
4 July 2019Change of details for Mr Grant Stuart Slabber as a person with significant control on 5 June 2019 (2 pages)
3 July 2019Director's details changed for Mr Grant Stuart Slabber on 5 June 2019 (2 pages)
5 June 2019Change of details for Mr Grant Stuart Slabber as a person with significant control on 5 June 2019 (2 pages)
9 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 September 2018Change of details for Mr Grant Stuart Slabber as a person with significant control on 27 September 2018 (2 pages)
28 September 2018Director's details changed for Mr Grant Stuart Slabber on 27 September 2018 (2 pages)
3 July 2018Termination of appointment of Charlotte Deirdre Kerswill as a secretary on 30 June 2018 (1 page)
3 July 2018Appointment of Mrs Johan Slabber as a secretary on 1 July 2018 (2 pages)
16 January 2018Change of share class name or designation (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
11 July 2017Director's details changed for Mr Grant Stuart Slabber on 1 November 2016 (2 pages)
11 July 2017Change of details for Mr Grant Stuart Slabber as a person with significant control on 1 November 2016 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Director's details changed for Mr Grant Stuart Slabber on 1 November 2016 (2 pages)
11 July 2017Change of details for Mr Grant Stuart Slabber as a person with significant control on 1 November 2016 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
28 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
28 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
19 April 2013Termination of appointment of Magna Secretaries Limited as a secretary (1 page)
19 April 2013Appointment of Mrs Charlotte Deirdre Kerswill as a secretary (2 pages)
19 April 2013Appointment of Mrs Charlotte Deirdre Kerswill as a secretary (2 pages)
19 April 2013Termination of appointment of Magna Secretaries Limited as a secretary (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
15 July 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
(3 pages)
15 July 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
15 July 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
(3 pages)
15 July 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Mr Grant Stuart Slabber on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mr Grant Stuart Slabber on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mr Grant Stuart Slabber on 1 January 2010 (2 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 November 2009Director's details changed for Grant Stuart Slabber on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Grant Stuart Slabber on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 November 2009Director's details changed for Grant Stuart Slabber on 1 October 2009 (2 pages)
12 October 2009Appointment of Magna Secretaries Limited as a secretary (2 pages)
12 October 2009Appointment of Magna Secretaries Limited as a secretary (2 pages)
12 October 2009Termination of appointment of Paul Blaney as a secretary (1 page)
12 October 2009Termination of appointment of Paul Blaney as a secretary (1 page)
8 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 September 2009Registered office changed on 28/09/2009 from 9 south villas london NW1 9BS (1 page)
28 September 2009Registered office changed on 28/09/2009 from 9 south villas london NW1 9BS (1 page)
19 January 2009Return made up to 19/09/08; full list of members (3 pages)
19 January 2009Return made up to 19/09/08; full list of members (3 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
19 September 2007Incorporation (17 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Registered office changed on 19/09/07 from: 2 howarth court, clays lane stratford london E15 2EL (1 page)
19 September 2007Registered office changed on 19/09/07 from: 2 howarth court, clays lane stratford london E15 2EL (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Incorporation (17 pages)