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) |
---|---|---|---|
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
|
|
25 Apr 2017 | SH08 | Change of share class name or designation | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|