ELEV8 ACCESS PLATFORMS LIMITED

Company Documents

DateDescription
08/07/258 July 2025 NewAdministrator's progress report

View Document

12/02/2512 February 2025 Notice of deemed approval of proposals

View Document

27/01/2527 January 2025 Statement of administrator's proposal

View Document

16/12/2416 December 2024 Registered office address changed from Unit 2B, Clay Street Off Newhall Road Sheffield South Yorkshire S9 2PF to C/O Frp Advisory, Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2024-12-16

View Document

13/12/2413 December 2024 Appointment of an administrator

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

06/07/236 July 2023 Registration of charge 059020990008, created on 2023-06-30

View Document

21/04/2321 April 2023 Satisfaction of charge 059020990001 in full

View Document

21/04/2321 April 2023 Satisfaction of charge 059020990002 in full

View Document

21/04/2321 April 2023 Satisfaction of charge 059020990004 in full

View Document

21/04/2321 April 2023 Satisfaction of charge 059020990006 in full

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-09-29

View Document

01/12/221 December 2022 Registration of charge 059020990007, created on 2022-11-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-29

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

23/09/2123 September 2021 Registration of charge 059020990006, created on 2021-09-23

View Document

13/07/2113 July 2021 Satisfaction of charge 059020990005 in full

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

27/02/2027 February 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

09/07/199 July 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

28/06/1828 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059020990005

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059020990003

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059020990004

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 059020990002

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059020990001

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059020990002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY MACHIN / 17/02/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY MACHIN / 09/11/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY HELEN ROBERTSHAW

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 COMPANY NAME CHANGED CINDERELLA ACCESS PLATFORMS LIMITED CERTIFICATE ISSUED ON 23/09/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

14/11/0614 November 2006 COMPANY NAME CHANGED CINDERELLA (ACCESS) LIMITED CERTIFICATE ISSUED ON 14/11/06

View Document

10/08/0610 August 2006 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