Advanced company searchLink opens in new window

ROPE SERVICES DIRECT LIMITED

Company number 05748906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 90
08 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 90
16 Apr 2015 SH06 Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 60
16 Apr 2015 SH03 Purchase of own shares.
15 Apr 2015 TM02 Termination of appointment of Michael Walker as a secretary on 27 February 2015
02 Apr 2015 TM01 Termination of appointment of Michael Walker as a director on 27 February 2015
03 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
31 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 90
31 Mar 2014 AD01 Registered office address changed from Unit 17 the Wallows Ind Est Fens Pool Avenue Brierley Hill West Midlands DY5 1QA on 31 March 2014
23 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Nicola Louise Shaw on 20 March 2010
16 Apr 2010 CH01 Director's details changed for Michael Walker on 20 March 2010
16 Apr 2010 CH01 Director's details changed for Nicola Jane Shaw on 20 March 2010
13 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
27 Mar 2009 363a Return made up to 20/03/09; full list of members
17 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
26 Mar 2008 363a Return made up to 20/03/08; full list of members