PAXTON 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
09/06/259 June 2025 Full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

01/04/251 April 2025 Director's details changed for Mr Paul Stephen Rawlinson on 2024-08-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Director's details changed for Mrs Nicola Mouyra O'donnell on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Sholto Brotherton-Ratcliffe on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Gareth O'hara on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Paul Rodney Bannister on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Paul Stephen Rawlinson on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Adam John Stroud on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Blair Bowen on 2024-08-14

View Document

01/05/241 May 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

14/03/2414 March 2024 Satisfaction of charge 018794740008 in full

View Document

03/01/243 January 2024 Appointment of Mr Blair Bowen as a director on 2024-01-01

View Document

03/01/243 January 2024 Appointment of Mr Alex Clements as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

06/02/236 February 2023 Appointment of Mr Steven Taylor as a director on 2023-02-06

View Document

24/01/2324 January 2023 Registration of charge 018794740010, created on 2023-01-16

View Document

04/01/234 January 2023 Appointment of Mr Alex Clements as a secretary on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Vinay Parekh as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/06/219 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018794740009

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018794740008

View Document

09/04/209 April 2020 CESSATION OF VINAY PAREKH AS A PSC

View Document

09/04/209 April 2020 CESSATION OF PAUL STEPHEN RAWLINSON AS A PSC

View Document

09/04/209 April 2020 CESSATION OF ADAM JOHN STROUD AS A PSC

View Document

09/04/209 April 2020 CESSATION OF GARETH O'HARA AS A PSC

View Document

09/04/209 April 2020 CESSATION OF NICOLA MOUYRA O'DONNELL AS A PSC

View Document

09/04/209 April 2020 CESSATION OF SHOLTO BROTHERTON-RATCLIFFE AS A PSC

View Document

09/04/209 April 2020 CESSATION OF ANTHONY BROTHERTON-RATCLIFFE AS A PSC

View Document

09/04/209 April 2020 CESSATION OF PAUL RODNEY BANNISTER AS A PSC

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

09/04/209 April 2020 CESSATION OF PAUL WALLING AS A PSC

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WALLING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WALLING

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOLTO BROTHERTON-RATCLIFFE

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BROTHERTON-RATCLIFFE / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN STROUD / 08/04/2019

View Document

08/04/198 April 2019 CESSATION OF JOHN FRANK WILLIAMSON AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR SHOLTO BROTHERTON-RATCLIFFE

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR PAUL WALLING

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MRS NICOLA MOUYRA O'DONNELL

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018794740007

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR JOHN FRANK WILLIAMSON

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR STEPHEN GARY YOUNG

View Document

04/04/144 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN RAWLINSON / 17/12/2012

View Document

05/07/125 July 2012 DIRECTOR APPOINTED GARETH O'HARA

View Document

04/07/124 July 2012 DIRECTOR APPOINTED VINAY PAREKH

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JANIS DARTNELL

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN STROUD / 01/03/2012

View Document

10/04/1210 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN RAWLINSON / 19/03/2012

View Document

04/11/114 November 2011 AUDITOR'S RESIGNATION

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY DREW HOGGATT

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RODNEY BANNISTER / 25/07/2011

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DREW HOGGATT

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY DREW HOGGATT

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/1131 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR PAUL RODNEY BANNISTER

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/08/1014 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN RAWLINSON / 24/05/2010

View Document

21/04/1021 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN RAWLINSON / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN STROUD / 26/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANIS MARGARET DARTNELL / 25/03/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN RAWLINSON / 01/01/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BANNISTER

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN RAWLINSON / 01/10/2009

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM STROUD / 01/04/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DREW HOGGATT / 20/03/2008

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: UNIT 1 SHEPHERD INDUSTRIAL ESTATE BROOKS ROAD LEWES,EAST SUSSEX BN7 2BY

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS; AMEND

View Document

10/12/0110 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 NC INC ALREADY ADJUSTED 15/12/00

View Document

02/01/012 January 2001 £ NC 100/500000 15/12

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/972 January 1997 COMPANY NAME CHANGED PAXTON AUTOMATION LIMITED CERTIFICATE ISSUED ON 02/01/97

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/07/969 July 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/03/9428 March 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92

View Document

11/04/9111 April 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

29/07/8629 July 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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