CONSTRUCTION ACCESS SYSTEMS LIMITED
Company number 07362961
- Company Overview for CONSTRUCTION ACCESS SYSTEMS LIMITED (07362961)
- Filing history for CONSTRUCTION ACCESS SYSTEMS LIMITED (07362961)
- People for CONSTRUCTION ACCESS SYSTEMS LIMITED (07362961)
- More for CONSTRUCTION ACCESS SYSTEMS LIMITED (07362961)
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 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
16 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
28 May 2024 | PSC05 | Change of details for Brogan Group Holdings Ltd as a person with significant control on 23 May 2024 | |
28 May 2024 | AP01 | Appointment of Mr Wayne Karl Smith as a director on 23 May 2024 | |
28 May 2024 | AP03 | Appointment of Ms Ayfer Yildiz as a secretary on 23 May 2024 | |
28 May 2024 | AD01 | Registered office address changed from 5, Orion Court Ambuscade Road, Colmworth Business Park Eaton Socon St. Neots PE19 8YX England to 4 Falcon Gate Falcon Way Shire Park Welwyn Garden City AL7 1TW on 28 May 2024 | |
28 May 2024 | TM01 | Termination of appointment of Paul Richard Perry as a director on 23 May 2024 | |
28 May 2024 | TM01 | Termination of appointment of Tony Frederick George Faulkner as a director on 23 May 2024 | |
28 May 2024 | TM01 | Termination of appointment of David John Ellis as a director on 23 May 2024 | |
28 May 2024 | TM02 | Termination of appointment of David John Ellis as a secretary on 23 May 2024 | |
28 May 2024 | PSC02 | Notification of Brogan Group Holdings Ltd as a person with significant control on 23 May 2024 | |
28 May 2024 | PSC07 | Cessation of Paul Perry as a person with significant control on 23 May 2024 | |
28 May 2024 | PSC07 | Cessation of Tony Frederick George Faulkner as a person with significant control on 23 May 2024 | |
28 May 2024 | PSC07 | Cessation of David John Ellis as a person with significant control on 23 May 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 May 2023 | AD01 | Registered office address changed from 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8YU United Kingdom to 5, Orion Court Ambuscade Road, Colmworth Business Park Eaton Socon St. Neots PE19 8YX on 16 May 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
25 Aug 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 |