PREMIER ACCESS SYSTEMS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of Andrew Geoffrey Fowles as a director on 2024-08-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

03/08/213 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 COMPANY NAME CHANGED TOWER ACCESS HIRE AND SALES LIMITED CERTIFICATE ISSUED ON 22/11/12

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS ARMITAGE / 31/05/2012

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY FOWLES / 31/05/2012

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DOUGLAS ARMITAGE / 31/05/2012

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 27/04/10 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1016 April 2010 REDUCE ISSUED CAPITAL 31/03/2010

View Document

16/04/1016 April 2010 16/04/10 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1016 April 2010 STATEMENT BY DIRECTORS

View Document

16/04/1016 April 2010 SOLVENCY STATEMENT DATED 31/03/10

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: THE WHEELHOUSE BONDS MILL STONEHOUSE GLOUCESTERSHIRE GL10 3RF

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: UNIT 17A BARTON HILL TRADING EST BARTON HILL BRISTOL AVON BS5 7RD

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: DAYS ROAD. ST PHILIPS. BRISTOL. BS2 0QS

View Document

27/06/9727 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 £ NC 100/200100 10/07/96

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/96

View Document

16/07/9616 July 1996 ADOPT MEM AND ARTS 10/07/96

View Document

16/07/9616 July 1996 NC INC ALREADY ADJUSTED 10/07/96

View Document

26/06/9626 June 1996 COMPANY NAME CHANGED AVON ACCESS SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 27/06/96

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9427 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/09/9416 September 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

02/09/932 September 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 EXEMPTION FROM APPOINTING AUDITORS 05/05/92

View Document

01/02/921 February 1992 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

22/01/9222 January 1992 EXEMPTION FROM APPOINTING AUDITORS 03/05/91

View Document

22/11/9022 November 1990 EXEMPTION FROM APPOINTING AUDITORS 04/05/90

View Document

22/11/9022 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: SAINT BARTHOLOMEWS (THIRD FLOOR) LEWINS MEAD BRISTOL BS1 2NH

View Document

17/11/8917 November 1989 COMPANY NAME CHANGED BART THIRTY TWO LIMITED CERTIFICATE ISSUED ON 20/11/89

View Document

31/05/8931 May 1989 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