PROFAB ACCESS LIMITED

04121683
29 QUEEN ANNES GATE LONDON ENGLAND SW1H 9BU

Documents

Documents
Date Category Description Pages
14 Jun 2024 accounts Annual Accounts 4 Buy now
01 May 2024 officers Appointment of secretary (Mr Peter Zhiwen Ho) 2 Buy now
01 May 2024 officers Termination of appointment of secretary (Ebonstone Corporate Services Limited) 1 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2023 accounts Annual Accounts 5 Buy now
05 May 2023 officers Termination of appointment of director (Geraint Robert Andrew Glen) 1 Buy now
06 Apr 2023 officers Appointment of corporate secretary (Ebonstone Corporate Services Limited) 2 Buy now
06 Apr 2023 officers Termination of appointment of secretary (Sinead Van Duuren) 1 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 officers Appointment of secretary (Sinead Van Duuren) 2 Buy now
30 Sep 2022 accounts Annual Accounts 5 Buy now
25 Aug 2022 officers Appointment of director (Mr David Robert Main) 2 Buy now
17 May 2022 officers Change of particulars for director (Mr Geraint Robert Andrew Glen) 2 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 5 Buy now
03 Sep 2021 officers Appointment of director (Mr Geraint Robert Andrew Glen) 2 Buy now
30 Aug 2021 officers Termination of appointment of director (Sheener Ooi) 1 Buy now
03 Apr 2021 officers Appointment of director (Mrs Helen Ann Downer) 2 Buy now
01 Apr 2021 officers Termination of appointment of director (Darren Andrew Waters) 1 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 officers Appointment of director (Ms Sheener Ooi) 2 Buy now
22 Sep 2020 officers Termination of appointment of director (Mark Richard Turner) 1 Buy now
31 Jul 2020 officers Termination of appointment of director (Karen Marie Birch) 1 Buy now
31 Jul 2020 officers Termination of appointment of director (Austin Richard Stone) 1 Buy now
15 Jul 2020 officers Termination of appointment of director (James Edward Fisher) 1 Buy now
04 Mar 2020 accounts Annual Accounts 12 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 officers Termination of appointment of secretary (Carolyn Ann Gibson) 1 Buy now
02 Oct 2019 accounts Annual Accounts 24 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2018 officers Termination of appointment of director (Adrian Gary Allbrighton) 1 Buy now
10 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2018 officers Appointment of secretary (Mrs Carolyn Ann Gibson) 2 Buy now
10 Aug 2018 officers Appointment of director (Mr Mark Richard Turner) 2 Buy now
10 Aug 2018 officers Appointment of director (Mr James Edward Fisher) 2 Buy now
10 Aug 2018 officers Appointment of director (Mr Darren Andrew Waters) 2 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jun 2018 accounts Annual Accounts 11 Buy now
02 May 2018 officers Termination of appointment of director (Christopher John Simmons) 1 Buy now
25 Apr 2018 officers Termination of appointment of secretary (Helen Rose Perry) 1 Buy now
25 Apr 2018 officers Termination of appointment of director (Kevin Mark Paterson) 1 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Nov 2017 officers Appointment of director (Mr Christopher John Simmons) 2 Buy now
18 Jul 2017 accounts Annual Accounts 12 Buy now
08 Jun 2017 officers Termination of appointment of director (Louise Jennifer Walker) 1 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Nov 2016 accounts Annual Accounts 7 Buy now
02 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
11 Dec 2015 annual-return Annual Return 7 Buy now
10 Dec 2015 officers Change of particulars for secretary (Mrs Helen Rose Perry) 1 Buy now
10 Dec 2015 officers Appointment of director (Mr Kevin Mark Paterson) 2 Buy now
10 Dec 2015 officers Appointment of director (Mrs Louise Jennifer Walker) 2 Buy now
10 Dec 2015 officers Change of particulars for director (Austin Richard Stone) 2 Buy now
10 Dec 2015 officers Termination of appointment of director (Caron Stone) 1 Buy now
10 Dec 2015 officers Change of particulars for director (Mr Adrian Gary Allbrighton) 2 Buy now
17 Sep 2015 accounts Annual Accounts 7 Buy now
16 Dec 2014 annual-return Annual Return 8 Buy now
16 Dec 2014 officers Change of particulars for secretary (Mrs Helen Rose Perry) 1 Buy now
16 Dec 2014 officers Change of particulars for director (Mr Adrian Gary Allbrighton) 2 Buy now
16 Dec 2014 officers Change of particulars for director (Mr Adrian Gary Allbrighton) 2 Buy now
16 Dec 2014 officers Change of particulars for secretary (Mrs Helen Rose Perry) 1 Buy now
10 Nov 2014 accounts Annual Accounts 6 Buy now
02 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2013 annual-return Annual Return 8 Buy now
30 Oct 2013 accounts Annual Accounts 6 Buy now
24 Dec 2012 annual-return Annual Return 8 Buy now
04 Sep 2012 accounts Annual Accounts 5 Buy now
11 Jul 2012 officers Change of particulars for director (Adrian Gray Allbrighton) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mrs Karen Marie Fletcher) 2 Buy now
08 Mar 2012 officers Appointment of director (Mrs Karen Marie Fletcher) 2 Buy now
05 Jan 2012 annual-return Annual Return 7 Buy now
30 Aug 2011 accounts Annual Accounts 6 Buy now
28 Apr 2011 officers Appointment of secretary (Mrs Helen Rose Perry) 2 Buy now
28 Apr 2011 officers Termination of appointment of secretary (Karen Birch) 1 Buy now
28 Apr 2011 officers Termination of appointment of director (Karen Birch) 1 Buy now
16 Dec 2010 annual-return Annual Return 8 Buy now
15 Sep 2010 accounts Annual Accounts 6 Buy now
02 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 May 2010 officers Termination of appointment of director (Geoffrey Moss) 1 Buy now
10 Dec 2009 annual-return Annual Return 7 Buy now
10 Dec 2009 officers Change of particulars for director (Mrs Caron Stone) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Geoffrey Moss) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Karen Marie Birch) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Adrian Gray Allbrighton) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Austin Stone) 2 Buy now
23 Sep 2009 officers Director appointed mrs caron stone 1 Buy now
10 Sep 2009 accounts Annual Accounts 6 Buy now
04 Mar 2009 officers Appointment terminate, director jonathan peter wrench logged form 1 Buy now
08 Dec 2008 annual-return Return made up to 08/12/08; full list of members 5 Buy now
16 Oct 2008 accounts Annual Accounts 6 Buy now
21 Dec 2007 accounts Annual Accounts 6 Buy now
11 Dec 2007 annual-return Return made up to 08/12/07; full list of members 3 Buy now