Advanced company searchLink opens in new window

COMPLETE ROPE ACCESS SOLUTIONS LIMITED

Company number 09790304

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)
01 Sep 2017 PSC01 Notification of Lynn Lock as a person with significant control on 25 July 2017
01 Sep 2017 PSC04 Change of details for Mr Paul Williams as a person with significant control on 25 July 2017
01 Sep 2017 PSC01 Notification of David James Murray as a person with significant control on 25 October 2016
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • GBP 120
05 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 October 2016
07 Oct 2016 CH01 Director's details changed
06 Oct 2016 CH01 Director's details changed for Mr Thomas Dafydd Powell on 3 October 2016
06 Oct 2016 AD01 Registered office address changed from 211 Summers Road Brunswick Business Park Liverpool L3 4BL United Kingdom to Unit 12, Glaciere Buildings Brunswick Business Park Harrington Road Liverpool Merseyside L3 4BH on 6 October 2016
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
23 Sep 2016 SH01 Statement of capital following an allotment of shares on 3 August 2016
  • GBP 100
20 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2016 AP01 Appointment of Mr Thomas Dafydd Powell as a director on 3 August 2016
23 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted