THE ACCESSIBLE DIGITAL DOCUMENTS COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with updates |
| 18/02/2518 February 2025 | Change of details for Ms Sonia Stephanie Adrienne Purser as a person with significant control on 2025-02-18 |
| 18/02/2518 February 2025 | Change of details for Mr Edward John Atholl Page as a person with significant control on 2025-02-18 |
| 18/02/2518 February 2025 | Director's details changed for Ms Sonia Stephanie Adrienne Purser on 2025-02-18 |
| 18/02/2518 February 2025 | Director's details changed for Mr Edward John Atholl Page on 2025-02-18 |
| 18/02/2518 February 2025 | Secretary's details changed for Ms Sonia Purser on 2025-02-18 |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-19 with updates |
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-19 with updates |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-19 with updates |
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
| 13/11/1813 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
| 01/11/171 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 07/11/167 November 2016 | 31/10/16 STATEMENT OF CAPITAL GBP 2 |
| 01/11/161 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / SONIA PAGE / 09/09/2016 |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 30/09/1630 September 2016 | DIRECTOR APPOINTED SONIA STEPHANIE ADRIENNE PURSER |
| 09/09/169 September 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 09/09/169 September 2016 | COMPANY NAME CHANGED PAXTON WEB SERVICES LIMITED CERTIFICATE ISSUED ON 09/09/16 |
| 02/03/162 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 03/03/153 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 06/03/146 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 04/03/134 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 27/02/1227 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 01/03/111 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
| 12/11/1012 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 09/03/109 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAGE / 19/02/2010 |
| 06/10/096 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
| 19/02/0819 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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