Advanced company searchLink opens in new window

CAPITAL ROPED ACCESS LTD

Company number 09448167

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)
24 Dec 2024 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
24 Dec 2024 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
28 Nov 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
24 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Sep 2024 PSC07 Cessation of Stephen John Wesley as a person with significant control on 7 September 2024
27 Sep 2024 PSC05 Change of details for Clear Line Holdings Limited as a person with significant control on 20 September 2024
24 Sep 2024 TM01 Termination of appointment of Stephen John Wesley as a director on 7 September 2024
12 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
02 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
15 Dec 2020 AD01 Registered office address changed from Suite 119, Office 6 Business Design Centre 52 Upper Street London N1 0QH England to 1 Rawson Spring Way Sheffield South Yorkshire S6 1PG on 15 December 2020
20 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
11 Mar 2019 AP01 Appointment of Mr Peter Hebb as a director on 5 March 2019
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
18 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
23 Jun 2016 AD01 Registered office address changed from 1 Rawson Spring Way Sheffield S6 1PG England to Suite 119, Office 6 Business Design Centre 52 Upper Street London N1 0QH on 23 June 2016