- Company Overview for CAPITAL ROPED ACCESS LTD (09448167)
- Filing history for CAPITAL ROPED ACCESS LTD (09448167)
- People for CAPITAL ROPED ACCESS LTD (09448167)
- Registers for CAPITAL ROPED ACCESS LTD (09448167)
- More for CAPITAL ROPED ACCESS LTD (09448167)
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 |