ACCESS PERFORMANCE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

21/03/2521 March 2025 Resolutions

View Document

20/03/2520 March 2025 Purchase of own shares.

View Document

20/03/2520 March 2025 Cancellation of shares. Statement of capital on 2025-02-28

View Document

13/03/2513 March 2025 Termination of appointment of Robert Leitch as a director on 2025-02-28

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Particulars of variation of rights attached to shares

View Document

13/02/2413 February 2024 Change of share class name or designation

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-18 with updates

View Document

06/04/236 April 2023 Appointment of Mr Jack Lawrence Britton as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Mr Robert Leitch as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/01/238 January 2023 Director's details changed for Mr Simon Cattell on 2022-03-28

View Document

08/01/238 January 2023 Change of details for Mr Simon Cattell as a person with significant control on 2022-03-28

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Change of details for Mr Simon Cattell as a person with significant control on 2022-03-23

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

01/04/221 April 2022 Director's details changed for Mr Simon Cattell on 2022-03-23

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CATTELL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CESSATION OF SIMON CATTELL AS A PSC

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CATTELL / 18/03/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CATTELL / 29/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 SECOND FILED SH01 - 05/04/17 STATEMENT OF CAPITAL GBP 140.00

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR SIMON CATTELL

View Document

15/05/1715 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 120.00

View Document

09/05/179 May 2017 ADOPT ARTICLES 05/04/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEELE

View Document

25/06/1525 June 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEELE

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM LOWIN HOUSE TREGOLLS ROAD TRURO TR1 2NA

View Document

10/04/1410 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 29/03/2012

View Document

29/03/1229 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PALMER / 29/03/2012

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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