PREFERRED ACCESS RAMP SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Liam Daniel Catchpole as a director on 2025-07-31

View Document

30/07/2530 July 2025 NewAppointment of Mr William Roy Parsons as a director on 2025-07-24

View Document

09/07/259 July 2025 NewSatisfaction of charge 069106500002 in full

View Document

15/01/2515 January 2025

View Document

15/01/2515 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

22/11/2422 November 2024 Registration of charge 069106500003, created on 2024-11-13

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

08/08/248 August 2024 Registration of charge 069106500002, created on 2024-07-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

23/05/2423 May 2024 Satisfaction of charge 069106500001 in full

View Document

18/04/2418 April 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

20/02/2420 February 2024 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Notification of K.I.G Limited as a person with significant control on 2023-05-31

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

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

View Document

09/06/239 June 2023 Cessation of Sylvia Mary Jones as a person with significant control on 2023-05-31

View Document

09/06/239 June 2023 Appointment of Mr Neil Andrew Russ as a director on 2023-05-31

View Document

09/06/239 June 2023 Appointment of Mr Damian Tracey as a director on 2023-05-31

View Document

09/06/239 June 2023 Appointment of Mr Liam Daniel Catchpole as a director on 2023-05-31

View Document

09/06/239 June 2023 Termination of appointment of Sylvia Mary Jones as a director on 2023-05-31

View Document

09/06/239 June 2023 Cessation of Kevin John Jones as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 10 HILLFORT CLOSE THETFORD IP24 1HS

View Document

06/06/136 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069106500001

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MRS SYLVIA JONES

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN JONES / 20/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

31/10/0931 October 2009 REGISTERED OFFICE CHANGED ON 31/10/2009 FROM ROSEBANK SHROPHAM ROAD GREAT HOCKHAM THETFORD NORFOLK IP24 1NL UNITED KINGDOM

View Document

14/07/0914 July 2009 COMPANY NAME CHANGED PORTA ACCESS RAMP SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/07/09

View Document

20/05/0920 May 2009 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