ACCESS 13 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewCancellation of shares. Statement of capital on 2025-06-30

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

20/03/2520 March 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

20/03/2520 March 2025 Purchase of own shares.

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

29/10/2429 October 2024 Purchase of own shares.

View Document

29/10/2429 October 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

12/08/2412 August 2024 Purchase of own shares.

View Document

12/08/2412 August 2024 Cancellation of shares. Statement of capital on 2024-06-28

View Document

03/06/243 June 2024 Satisfaction of charge 1 in full

View Document

29/05/2429 May 2024 Purchase of own shares.

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

30/10/2330 October 2023 Cancellation of shares. Statement of capital on 2023-09-15

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

18/07/2318 July 2023 Cancellation of shares. Statement of capital on 2023-06-12

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Cancellation of shares. Statement of capital on 2023-03-13

View Document

21/04/2321 April 2023 Purchase of own shares.

View Document

02/02/232 February 2023 Registered office address changed from Calls Wharf 2 the Calls Leeds W Yorkshire LS2 7JU to 1 City Square Leeds LS1 2AL on 2023-02-02

View Document

30/01/2330 January 2023 Purchase of own shares.

View Document

23/01/2323 January 2023 Cancellation of shares. Statement of capital on 2022-12-12

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Purchase of own shares.

View Document

04/11/224 November 2022 Cancellation of shares. Statement of capital on 2022-09-12

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Purchase of own shares.

View Document

12/01/2212 January 2022 Cancellation of shares. Statement of capital on 2021-11-30

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

17/11/2117 November 2021 Appointment of Mr Thomas Fowler as a director on 2021-11-17

View Document

17/11/2117 November 2021 Appointment of Mr James Winfield as a director on 2021-11-17

View Document

09/11/219 November 2021 Purchase of own shares.

View Document

09/11/219 November 2021 Cancellation of shares. Statement of capital on 2021-08-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

19/10/2119 October 2021 Notification of Laura Kynaston as a person with significant control on 2020-11-10

View Document

06/08/216 August 2021 Cancellation of shares. Statement of capital on 2021-05-28

View Document

20/07/2120 July 2021 Purchase of own shares.

View Document

03/02/153 February 2015 06/01/15 STATEMENT OF CAPITAL GBP 102.04

View Document

29/01/1529 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 107.67

View Document

27/01/1527 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

23/01/1523 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1519 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTY BIRKS

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR BRUCE STEWART CAMERON

View Document

14/11/1414 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055971880005

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN KIDGER

View Document

03/06/143 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 113.13

View Document

03/06/143 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/143 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY DOUGLAS

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 113.13

View Document

29/04/1429 April 2014 STATEMENT BY DIRECTORS

View Document

29/04/1429 April 2014 REDUCTION OF SHARE PREMIUM ACCOUNT 22/04/2014

View Document

29/04/1429 April 2014 SOLVENCY STATEMENT DATED 22/04/14

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

14/11/1314 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 27/06/13 STATEMENT OF CAPITAL GBP 113.13

View Document

27/06/1327 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1313 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/134 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/137 February 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/11/1118 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY COWAN / 11/11/2010

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LINDON PEARSON / 19/10/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY COWAN / 19/10/2010

View Document

08/12/108 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPSON

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIXON

View Document

19/11/0919 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY COWAN / 19/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK BLYTHE / 19/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER DIXON / 19/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGLAS / 19/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HARROLD / 19/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN AARON HORBERRY / 19/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK KYNASTON / 19/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA KYNASTON / 19/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MCMURROUGH / 19/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LINDON PEARSON / 19/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE PHILLIPSON / 19/10/2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HORBERRY / 19/06/2009

View Document

06/05/096 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM
BROOKFIELD COURT
SELBY ROAD GARFORTH
LEEDS
WEST YORKSHIRE
LS25 1NB

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MR GARY DOUGLAS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED RICHARD JAMES MCMURROUGH

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED CRAIG HARROLD

View Document

03/07/083 July 2008 COMPANY NAME CHANGED PROPAGANDA (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 07/07/08

View Document

06/06/086 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

13/03/0713 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 ARTICLES OF ASSOCIATION

View Document

28/09/0628 September 2006 SHARES AGREEMENT OTC

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/05/06

View Document

08/06/068 June 2006 AUTH DIR/SEC EXEC BUSI 23/05/06

View Document

08/06/068 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM:
WILBERFORCE COURT
HIGH STREET
HULL
EAST YORKSHIRE HU1 1YJ

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 COMPANY NAME CHANGED
ROLCO 249 LIMITED
CERTIFICATE ISSUED ON 17/05/06

View Document

19/10/0519 October 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company