EXITILE ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Statement of capital on 2025-06-30

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/05/2523 May 2025 Statement of capital on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Statement of capital on 2025-01-02

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

06/11/246 November 2024 Statement of capital on 2024-09-26

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Director's details changed for Mr Samuel Garratt Marvin on 2023-01-01

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

06/01/236 January 2023 Registered office address changed from William House 49-61 Jodrell Street Nuneaton Warwickshire CV11 5EG to Desford Hall, Unit 2 the Coach House Leicester Lane Desford Leicester LE9 9JJ on 2023-01-06

View Document

21/12/2221 December 2022 Appointment of Mr Gregory Carl Davies as a director on 2022-12-15

View Document

19/12/2219 December 2022 Director's details changed for Mr Samuel Garratt Marvin on 2022-12-16

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DALLAS MARVIN / 22/01/2020

View Document

28/11/1928 November 2019 ADOPT ARTICLES 19/11/2019

View Document

20/11/1920 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 500320

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 500300

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MRS ANITA KNIGHT

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR SAMUEL GARRATT MARVIN

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079228140003

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

29/12/1629 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

26/01/1626 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079228140003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079228140002

View Document

09/02/159 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079228140001

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079228140001

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BLENKINSOPP / 24/02/2014

View Document

19/02/1419 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY CV3 1JA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1310 January 2013 COMPANY NAME CHANGED PANELFORCE LIMITED CERTIFICATE ISSUED ON 10/01/13

View Document

30/11/1230 November 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

22/11/1222 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 500002

View Document

22/11/1222 November 2012 ALTER ARTICLES 15/11/2012

View Document

25/01/1225 January 2012 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