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)
04 Nov 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
14 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
02 Sep 2019 PSC04 Change of details for Mr Tony Frederick George Faulkner as a person with significant control on 2 September 2019
02 Sep 2019 CH01 Director's details changed for Mr Tony Frederick George Faulkner on 2 September 2019
10 Jul 2019 PSC04 Change of details for Mr Paul Perry as a person with significant control on 10 July 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Sep 2018 CH03 Secretary's details changed for David John Ellis on 5 September 2018
05 Sep 2018 CH01 Director's details changed for Mr David John Ellis on 5 September 2018
05 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
24 May 2018 AD01 Registered office address changed from 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neotos Cambridgeshire PE19 8YU United Kingdom to 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8YU on 24 May 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
29 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
12 Jun 2017 AD01 Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD to 3 Orion Court, Ambuscade Road Colmworth Business Park Eaton Socon St Neotos Cambridgeshire PE19 8YU on 12 June 2017
25 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,200
25 Apr 2017 SH08 Change of share class name or designation
13 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
15 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
05 Dec 2014 AA Total exemption full accounts made up to 30 September 2014
25 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
13 Nov 2013 AA Total exemption full accounts made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3