ACCESS TO DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

05/03/245 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

21/08/2321 August 2023 Change of details for Threeway Pressings Limited as a person with significant control on 2016-04-06

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / THREEWAY PRESSINGS LIMITED / 01/08/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

07/08/187 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/09/1515 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/09/142 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/10/1318 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/09/1228 September 2012 CURREXT FROM 31/07/2012 TO 31/10/2012

View Document

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/08/1229 August 2012 SAIL ADDRESS CREATED

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/10/1112 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR PHILIP MICHAEL STANLEY

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM CALDER HOUSE 9 CALDER CLOSE MUXTON TELFORD SHROPSHIRE TF2 8SW

View Document

02/06/112 June 2011 DIRECTOR APPOINTED RICHARD WILLISFORD PERRY

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRENT POWELL

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY JANET POWELL

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWELL

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN POWELL / 26/08/2010

View Document

13/10/1013 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT KIRK POWELL / 26/08/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM CYGNET HOUSE C2 HALESFIELD 23 TELFORD SHROPSHIRE TF7 4NY

View Document

21/09/0721 September 2007 £ NC 2000/3000 25/03/0

View Document

21/09/0721 September 2007 NC INC ALREADY ADJUSTED 25/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/11/0616 November 2006 CAPITALISE £20000 01/11/06

View Document

15/11/0615 November 2006 NC INC ALREADY ADJUSTED 30/10/06

View Document

15/11/0615 November 2006 SHARE FOR SHARE 30/10/06

View Document

15/11/0615 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 19 WORDSWORTH WAY WATERS EDGE PRIORSLEE TELFORD SALOP TF2 9RW

View Document

10/09/0310 September 2003 S366A DISP HOLDING AGM 04/07/03

View Document

10/09/0310 September 2003 RE: SHARE ALLOT/HOLDING 04/07/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: MARKET CHAMBERS MARKET PLACE SHIFNAL SALOP TF11 9AZ

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 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