PREFERRED ACCESS RAMP SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Termination of appointment of Liam Daniel Catchpole as a director on 2025-07-31 |
30/07/2530 July 2025 New | Appointment of Mr William Roy Parsons as a director on 2025-07-24 |
09/07/259 July 2025 New | Satisfaction of charge 069106500002 in full |
15/01/2515 January 2025 | |
15/01/2515 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
09/12/249 December 2024 | |
09/12/249 December 2024 | |
22/11/2422 November 2024 | Registration of charge 069106500003, created on 2024-11-13 |
20/08/2420 August 2024 | Memorandum and Articles of Association |
20/08/2420 August 2024 | Resolutions |
08/08/248 August 2024 | Registration of charge 069106500002, created on 2024-07-30 |
22/07/2422 July 2024 | Confirmation statement made on 2023-12-31 with no updates |
23/05/2423 May 2024 | Satisfaction of charge 069106500001 in full |
18/04/2418 April 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
20/02/2420 February 2024 | Previous accounting period extended from 2023-03-31 to 2023-05-31 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/06/2320 June 2023 | Notification of K.I.G Limited as a person with significant control on 2023-05-31 |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
09/06/239 June 2023 | Registered office address changed from Roman House Roman Way Thetford Norfolk IP24 1XB to Unit a2, Cradley Business Park Overend Road Cradley Heath B64 7DW on 2023-06-09 |
09/06/239 June 2023 | Cessation of Sylvia Mary Jones as a person with significant control on 2023-05-31 |
09/06/239 June 2023 | Appointment of Mr Neil Andrew Russ as a director on 2023-05-31 |
09/06/239 June 2023 | Appointment of Mr Damian Tracey as a director on 2023-05-31 |
09/06/239 June 2023 | Appointment of Mr Liam Daniel Catchpole as a director on 2023-05-31 |
09/06/239 June 2023 | Termination of appointment of Sylvia Mary Jones as a director on 2023-05-31 |
09/06/239 June 2023 | Cessation of Kevin John Jones as a person with significant control on 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 10 HILLFORT CLOSE THETFORD IP24 1HS |
06/06/136 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
19/04/1319 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069106500001 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/09/1013 September 2010 | DIRECTOR APPOINTED MRS SYLVIA JONES |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN JONES / 20/05/2010 |
25/06/1025 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
31/10/0931 October 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
31/10/0931 October 2009 | REGISTERED OFFICE CHANGED ON 31/10/2009 FROM ROSEBANK SHROPHAM ROAD GREAT HOCKHAM THETFORD NORFOLK IP24 1NL UNITED KINGDOM |
14/07/0914 July 2009 | COMPANY NAME CHANGED PORTA ACCESS RAMP SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/07/09 |
20/05/0920 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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