ACCESS PAPER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/06/237 June 2023 Notification of a person with significant control statement

View Document

25/05/2325 May 2023 Cessation of Henrik Geronimo Bjornberg as a person with significant control on 2022-11-18

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/01/2225 January 2022 Appointment of Mr Kevin Ross Dyer as a director on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/08/1610 August 2016 AUDITOR'S RESIGNATION

View Document

18/07/1618 July 2016 AUDITOR'S RESIGNATION

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 13/06/2014

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/05/1430 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY ATHOL MANNING

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ATHOL MANNING

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/11/1029 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/06/1025 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/0917 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 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