PREMIER ACCESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistration of charge 068504910007, created on 2025-07-14

View Document

21/05/2521 May 2025 Satisfaction of charge 068504910006 in full

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

06/03/256 March 2025 Registration of charge 068504910006, created on 2025-02-13

View Document

24/02/2524 February 2025 Registration of charge 068504910005, created on 2025-02-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Registration of charge 068504910004, created on 2022-04-27

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/12/2114 December 2021 Registration of charge 068504910003, created on 2021-12-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

20/11/1920 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

19/01/1819 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068504910002

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068504910001

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 100

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM UNIT 23 DARLASTON CENTRAL TRADING ESTATE SALISBURY STREET DARLASTON WEST MIDLANDS WS10 8XB ENGLAND

View Document

08/05/138 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JG

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BROADHURST / 01/02/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE RICHARDS

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR ANDREW MARTIN BROADHURST

View Document

03/04/123 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROADHURST

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MS JOANNE RICHARDS

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE RICHARDS

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR ANDREW MARTIN BROADHURST

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/04/1120 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE RICHARDS / 14/10/2010

View Document

20/09/1020 September 2010 PREVEXT FROM 31/03/2010 TO 31/08/2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROADHURST

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR ANDREW MARTIN BROADHURST

View Document

16/04/1016 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM FLAT 29 AVONSIDE MILL LANE STRATFORD-UPON-AVON CV37 6BJ

View Document

18/03/0918 March 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