Advanced company searchLink opens in new window

CONSTRUCTION ACCESS SYSTEMS LIMITED

Company number 07362961

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 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