MICHAEL SOUTER ROPE ACCESS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Voluntary strike-off action has been suspended

View Document

17/10/2317 October 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

24/09/2324 September 2023 Application to strike the company off the register

View Document

24/09/2324 September 2023 Director's details changed for Mr Michael Souter on 2023-09-24

View Document

23/09/2323 September 2023 Change of details for Mr Michael Souter as a person with significant control on 2023-09-23

View Document

23/09/2323 September 2023 Registered office address changed from 5 Helsinki Way Dereham NR19 1XU England to The Willows Links Road Gorleston Great Yarmouth NR31 6JR on 2023-09-23

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from The Willows Links Road Gorleston Great Yarmouth Norfolk NR31 6JR to 5 Helsinki Way Dereham NR19 1XU on 2021-06-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 3 SCHOOL LANE THORPE ST ANDREW NORWICH NR7 0EP ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/183 May 2018 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