P.D.L ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

06/08/246 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

28/03/2428 March 2024 Satisfaction of charge 070768510004 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 070768510002 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Registration of charge 070768510005, created on 2023-10-24

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

23/08/2323 August 2023 Termination of appointment of Stephen David Whalley as a director on 2023-08-23

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

26/04/2326 April 2023 Registration of charge 070768510004, created on 2023-04-21

View Document

21/04/2321 April 2023 Notification of Derek Alfred Lewis as a person with significant control on 2023-04-21

View Document

07/03/237 March 2023 Notification of Matthew Stephen Wightman as a person with significant control on 2023-03-03

View Document

27/02/2327 February 2023 Cessation of Stephen David Whalley as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Mr Philip Lewis as a director on 2023-02-27

View Document

27/02/2327 February 2023 Cessation of Matthew Stephen Wightman as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Mr Derek Alfred Lewis as a director on 2023-02-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Satisfaction of charge 070768510001 in full

View Document

24/10/2224 October 2022 Change of details for Mr Matthew Stephen Wightman as a person with significant control on 2022-09-24

View Document

24/10/2224 October 2022 Change of details for Mr Stephen David Whalley as a person with significant control on 2022-10-24

View Document

08/12/218 December 2021 Registration of charge 070768510003, created on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/06/2025 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

23/08/1923 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR STEPHEN DAVID WHALLEY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID WHALLEY

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN WIGHTMAN / 30/11/2016

View Document

23/08/1723 August 2017 30/11/16 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070768510002

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070768510001

View Document

12/12/1412 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

19/12/1319 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

28/01/1328 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

07/12/117 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM FORUM HOUSE GORSEY LANE WIDNES CHESHIRE WA8 0RH UNITED KINGDOM

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

15/12/1015 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

14/11/0914 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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