PEART ACCESS RAMPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1929 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 90000

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY COLIN STEAD

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN STEAD

View Document

22/05/1922 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 95000

View Document

22/05/1922 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1922 May 2019 CESSATION OF COLIN STEAD AS A PSC

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

18/03/1418 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1317 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN STEAD / 01/12/2012

View Document

17/03/1317 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

17/03/1317 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEAD / 01/12/2012

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/126 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER HUNTER PEART / 10/05/2011

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/03/1110 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK PEART / 24/01/2011

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN STEAD / 15/01/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEAD / 15/01/2010

View Document

13/05/1013 May 2010 SECTION 175 (5)(A) QUOTED 04/05/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER HUNTER PEART / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEAD / 16/03/2010

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

06/07/096 July 2009 AUDITOR'S RESIGNATION

View Document

17/06/0917 June 2009 AUDITOR'S RESIGNATION

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/03/085 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0525 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0524 January 2005 £ NC 1000/100000 08/07

View Document

24/01/0524 January 2005 NC INC ALREADY ADJUSTED 08/07/04

View Document

12/03/0412 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

17/02/0417 February 2004 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