THE ACCESS PANEL COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Appointment of Mr William Crabtree as a director on 2024-10-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

06/05/236 May 2023 Termination of appointment of Neil Shucksmith as a director on 2023-05-01

View Document

13/05/2213 May 2022 Director's details changed for Mr Neil Shucksmith on 2022-01-01

View Document

23/02/2223 February 2022 Termination of appointment of Adam William Kelly as a director on 2022-02-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR NEIL SHUCKSMITH

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ADAM WILLIAM KELLY

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ANTONIO BREVIGLIERI

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 01/04/17 STATEMENT OF CAPITAL GBP 4

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM THE OLD WATER WORKS, WINTERTON ROAD, SCUNTHORPE NORTH LINCOLNSHIRE DN15 0BA

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040040430001

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN CRABTREE / 23/05/2013

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY MARK STAPLETON

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/07/129 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN CRABTREE / 30/05/2010

View Document

10/02/1010 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

14/11/0914 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRABTREE / 20/04/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRABTREE / 17/04/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRABTREE / 22/01/2009

View Document

23/09/0823 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY RACHEL CRABTREE

View Document

02/09/082 September 2008 SECRETARY APPOINTED MR MARK STAPLETON

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/08/075 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: THE WHITE HOUSE SKINNERS LANE, SOUTH FERRIBY BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 6HL

View Document

21/06/0621 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/02/036 February 2003 COMPANY NAME CHANGED PANELCRAFT SALES LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 23 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AW

View Document

30/05/0030 May 2000 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