CAPITAL ROPED ACCESS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

24/12/2424 December 2024 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX

View Document

24/12/2424 December 2024 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX

View Document

28/11/2428 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Change of details for Clear Line Holdings Limited as a person with significant control on 2024-09-20

View Document

27/09/2427 September 2024 Cessation of Stephen John Wesley as a person with significant control on 2024-09-07

View Document

24/09/2424 September 2024 Termination of appointment of Stephen John Wesley as a director on 2024-09-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR PETER HEBB

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 1 RAWSON SPRING WAY SHEFFIELD S6 1PG ENGLAND

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM SUITE 229 FORUM K BUSINESS DESIGN CENTRE LONDON N1 0QH ENGLAND

View Document

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WESLEY / 27/02/2015

View Document

23/02/1523 February 2015 COMPANY NAME CHANGED CAPITAL ABSAIL LTD CERTIFICATE ISSUED ON 23/02/15

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 45 RUTLAND PARK SHEFFIELD S10 2PB ENGLAND

View Document

20/02/1520 February 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company