ACCESS PLATFORM SALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

14/07/2514 July 2025 NewTermination of appointment of Hannah Louise Treggalles as a director on 2025-07-14

View Document

14/07/2514 July 2025 NewAppointment of Mr Andrew David Bray as a director on 2025-07-07

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

16/01/2516 January 2025 Termination of appointment of Daniel Wyn Leyshon as a director on 2024-12-23

View Document

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

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Termination of appointment of Kian Golestani as a secretary on 2023-12-13

View Document

31/10/2331 October 2023 Secretary's details changed for Mr Kian Golestani on 2023-10-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Stephen Robert Couling on 2022-11-01

View Document

31/05/2331 May 2023 Full accounts made up to 2022-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

19/10/2219 October 2022 Register inspection address has been changed from Shiraz 389 Warwick Road Solihull West Midlands B91 1BJ United Kingdom to Select House 335-337 High Street West Bromwich West Midlands B70 8LU

View Document

16/10/2216 October 2022 Appointment of Mr Daniel Wyn Leyshon as a director on 2022-10-14

View Document

16/10/2216 October 2022 Termination of appointment of Lee Malcolm Louder as a director on 2022-10-14

View Document

16/10/2216 October 2022 Appointment of Ms Hannah Louise Treggalles as a director on 2022-10-14

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

08/12/218 December 2021 Satisfaction of charge 020985150004 in full

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT COULING / 12/04/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS PLATFORM SALES HOLDINGS LIMITED

View Document

03/04/183 April 2018 CESSATION OF IAPS GROUP LIMITED AS A PSC

View Document

29/03/1829 March 2018 CESSATION OF INDEPENDENT ACCESS PLATFORM SERVICES LIMITED AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAPS GROUP LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN DAINTITH / 23/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 08/06/2017

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT ACCESS PLATFORM SERVICES LIMITED

View Document

19/10/1719 October 2017 CESSATION OF STEPHEN ROBERT COULING AS A PSC

View Document

19/10/1719 October 2017 CESSATION OF KEVIN BRIAN JOHN SHADBOLT AS A PSC

View Document

19/10/1719 October 2017 CESSATION OF JAMES IAN DAINTITH AS A PSC

View Document

19/10/1719 October 2017 CESSATION OF ANTHONY DAVID JENNINGS AS A PSC

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020985150005

View Document

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TINDALE

View Document

02/10/142 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MR STEPHEN ROBERT COULING

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020985150004

View Document

19/11/1319 November 2013 ADOPT ARTICLES 14/11/2013

View Document

21/10/1321 October 2013 519

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BRIAN JOHN SHADBOLT / 30/09/2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMES DAINTITH

View Document

01/10/131 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

01/10/131 October 2013 SAIL ADDRESS CHANGED FROM: RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2SP ENGLAND

View Document

01/10/131 October 2013 SECRETARY APPOINTED MR KIAN GOLESTANI

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PAVER / 30/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN DAINTITH / 30/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 30/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MALCOLM LOUDER / 30/09/2013

View Document

10/07/1310 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR KEVIN BRIAN JOHN SHADBOLT

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR ANTHONY DAVID JENNINGS

View Document

12/12/1212 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

21/11/1221 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

25/10/1225 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/10/1225 October 2012 SAIL ADDRESS CREATED

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE MALCOLM LOUDER / 29/09/2012

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR RICHARD TINDALE

View Document

16/12/1116 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 ADOPT ARTICLES 21/10/2011

View Document

03/11/113 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/113 November 2011 21/10/11 STATEMENT OF CAPITAL GBP 10000.00

View Document

03/11/113 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/09/119 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

14/12/1014 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR SHANE PAVER

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BANKS

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

01/09/081 September 2008 GBP IC 100/50 22/07/08 GBP SR 50@1=50

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM BROWN

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/01/954 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

07/10/947 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

05/11/935 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 WD 13/02/89 AD 01/06/87--------- £ SI 98@1=98 £ IC 2/100

View Document

17/02/8917 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

17/02/8917 February 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 COMPANY NAME CHANGED PENTMINSTER LIMITED CERTIFICATE ISSUED ON 18/06/87

View Document

15/06/8715 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

10/02/8710 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information