GB ACCESS PLATFORMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
24/05/2324 May 2023 | Appointment of Mrs Sharon Louise Brooks as a director on 2023-05-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
26/07/2126 July 2021 | Registered office address changed from 17 Holme Close Wellingborough NN9 5YF England to Unit 9 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB on 2021-07-26 |
26/07/2126 July 2021 | Change of details for Mrs Sharon Louise Brooks as a person with significant control on 2021-07-23 |
26/07/2126 July 2021 | Change of details for Mr Graham Paul Brooks as a person with significant control on 2021-07-23 |
26/07/2126 July 2021 | Director's details changed for Mr Graham Paul Brooks on 2021-07-23 |
26/07/2126 July 2021 | Registered office address changed from Unit 9 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB to 17 Holme Close Wellingborough NN9 5YF on 2021-07-26 |
26/07/2126 July 2021 | Secretary's details changed for Mrs Sharon Louise Brooks on 2021-07-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL BROOKS / 31/12/2013 |
29/04/1429 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
29/04/1429 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON LOUISE BROOKS / 31/12/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE COOMBES / 22/03/2011 |
23/03/1123 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
01/02/111 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM UNIT 130 LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1RT |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL BROOKS / 25/03/2010 |
31/03/1031 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | REGISTERED OFFICE CHANGED ON 04/05/07 FROM: UNIT 108 LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHANTS NN8 1RT |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/09/0611 September 2006 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ |
27/03/0627 March 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
21/09/0321 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/03/0326 March 2003 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
03/07/023 July 2002 | REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 13 ORWELL CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5WX |
09/04/029 April 2002 | NEW DIRECTOR APPOINTED |
09/04/029 April 2002 | NEW SECRETARY APPOINTED |
28/03/0228 March 2002 | SECRETARY RESIGNED |
28/03/0228 March 2002 | REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
22/03/0222 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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