Accumuli Security Asl LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ACCUMULI SECURITY NETWORKS LIMITED
INTERNET & INTRANET SOLUTIONS LIMITED
N3K INFORMATIK LIMITED
TUSCANY NETWORKS LIMITED
ACCUMULI SECURITY LTD
ACCUMULI SECURITY LIMITED
NETSERVICES LIMITED
NETSERVICES EUROPE LIMITED
ACCUMULI EUROPE LIMITED
Company type Private Limited Company , Dissolved Company Number 03175851 Record last updated Friday, July 7, 2023 12:26:15 PM UTC Official Address Care Of:Tuscany Networkstuscany House White Hart Lane Basingstoke Hampshire Networks Rg214af Eastrop There are 8 companies registered at this street
Locality Eastrop Region England Postal Code RG214AF Sector Other information technology service activities
Visits ACCUMULI SECURITY ASL LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-1 2018-2 2018-10 2020-1 2020-2 2021-1 2021-4 2022-12 2023-1 2024-6 2024-7 2024-8 2024-10 2025-1 2025-2 2025-3 2025-4 0 1 2 3 4 5 6 7 8 9 10 11 12 13 14 Document Type Publication date Download link Registry Jun 30, 2023 Resignation of one Director (a man) Registry Jun 30, 2023 Appointment of a man as Director Registry Jul 7, 2022 Appointment of a man as Chief Executive Officer and Director Registry Jun 17, 2022 Resignation of one Director (a man) Registry May 20, 2021 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry May 20, 2021 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 9, 2020 Resignation of one Secretary (a woman) Registry Aug 30, 2019 Resignation of one Secretary (a woman) 3203... Registry Aug 30, 2019 Appointment of a woman as Secretary Registry Nov 30, 2018 Resignation of one Director (a man) Registry Aug 12, 2018 Resignation of one Director (a man) 3203... Registry Jul 26, 2018 Four appointments: a woman and 3 men Registry Jul 26, 2018 Resignation of one Secretary (a woman) Registry May 31, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry May 31, 2018 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 6, 2017 Appointment of a man as Director Registry Aug 15, 2016 Appointment of a man as Director 3203... Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jun 25, 2015 Appointment of a woman as Secretary Registry Jun 9, 2015 Second notification of strike-off action in london gazette Registry Jun 9, 2015 Second notification of strike-off action in london gazette 1832064... Registry Apr 20, 2015 Annual return Registry Apr 20, 2015 Annual return 2595071... Registry Feb 24, 2015 First notification of strike - off in london gazette Registry Feb 24, 2015 First notification of strike - off in london gazette 1844950... Registry Feb 9, 2015 Striking off application by a company Registry Feb 9, 2015 Striking off application by a company 7923455... Financials Aug 4, 2014 Annual accounts Financials Aug 4, 2014 Annual accounts 7909442... Registry Jun 25, 2014 Annual return Registry Apr 10, 2014 Annual return 2592883... Registry Apr 10, 2014 Annual return Registry Mar 14, 2014 Resignation of one Manager and one Director (a man) Registry Mar 14, 2014 Resignation of one Director Registry Mar 6, 2014 Company name change Registry Mar 6, 2014 Company name change 3203... Registry Mar 6, 2014 Notice of change of name nm01 - resolution Registry Mar 6, 2014 Change of name certificate Registry Mar 6, 2014 Notice of change of name nm01 - resolution Registry Mar 6, 2014 Notice of change of name nm01 - resolution 7903600... Registry Sep 27, 2013 Section 175 comp act 06 08 Financials Sep 25, 2013 Annual accounts Financials Jul 29, 2013 Annual accounts 7888034... Financials Jul 29, 2013 Annual accounts Registry Jun 4, 2013 Annual return Registry Apr 11, 2013 Annual return 2590739... Registry Apr 11, 2013 Annual return Registry Mar 1, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Feb 7, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 7, 2013 Statement of satisfaction in full or in part of mortgage or charge 7880930... Financials Dec 4, 2012 Annual accounts Financials Dec 4, 2012 Annual accounts 7871915... Financials Oct 24, 2012 Annual accounts Registry Aug 15, 2012 Appointment of a man as Director Registry Aug 1, 2012 Appointment of a man as Director 3203... Registry May 25, 2012 Annual return Registry Mar 29, 2012 Annual return 2588540... Registry Mar 29, 2012 Annual return Registry Feb 11, 2012 Resignation of one Secretary Registry Jan 27, 2012 Resignation of one Secretary (a man) Registry Jan 27, 2012 Appointment of a man as Secretary Registry Jan 27, 2012 Appointment of a man as Secretary 3203... Financials Jan 2, 2012 Annual accounts Financials Jan 2, 2012 Annual accounts 2117325... Financials Nov 11, 2011 Annual accounts Registry Jul 19, 2011 Notice of change of name nm01 - resolution Registry Jul 19, 2011 Company name change Registry Jul 19, 2011 Change of name certificate Registry Jun 11, 2011 Particulars of a mortgage or charge Registry May 31, 2011 Annual return Financials May 24, 2011 Annual accounts Financials May 24, 2011 Annual accounts 8123135... Registry May 16, 2011 Change of name certificate Registry May 16, 2011 Change of name certificate 2635137... Registry May 16, 2011 Company name change Registry Apr 11, 2011 Annual return Registry Apr 11, 2011 Change of registered office address Registry Apr 11, 2011 Annual return Registry Apr 11, 2011 Change of registered office address Registry Mar 21, 2011 Change of accounting reference date Registry Mar 21, 2011 Change of accounting reference date 2593467... Registry Mar 21, 2011 Change of accounting reference date Registry Nov 29, 2010 Appointment of a man as Secretary Registry Nov 29, 2010 Appointment of a man as Director Registry Nov 29, 2010 Resignation of one Secretary Registry Nov 29, 2010 Resignation of one Director Registry Nov 29, 2010 Resignation of one Director 3203... Registry Nov 25, 2010 Resignation of one Company Director and one Director (a man) Registry Nov 25, 2010 Appointment of a man as Secretary and None Registry Nov 3, 2010 Authority- purchase shares other than from capital Registry Nov 3, 2010 Authority- purchase shares other than from capital 3203... Registry Nov 3, 2010 Return of purchase of own shares Registry Nov 3, 2010 Return of purchase of own shares 3203... Registry Oct 28, 2010 Return of allotment of shares Financials Aug 5, 2010 Annual accounts Registry Jun 10, 2010 Annual return Registry Jun 10, 2010 Notification of single alternative inspection location Registry Jun 10, 2010 Change of particulars for director Registry Jun 10, 2010 Change of particulars for director 3203... Registry Jun 10, 2010 Change of particulars for director