ROPE ACCESS SAFETY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE JOHN OWEN / 10/10/2014 |
19/10/1519 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | SAIL ADDRESS CHANGED FROM: 61 WINDMILL LANE INKBERROW WORCESTER WORCESTERSHIRE WR7 4HG ENGLAND |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID JAMES OWEN / 11/10/2013 |
22/10/1422 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 61 WINDMILL LANE INKBERROW WORCESTERSHIRE WR7 4HG |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 35 LANSDOWNE ROAD STUDLEY WARWICKSHIRE B80 7RB ENGLAND |
22/10/1322 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
18/12/1018 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/10/1028 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
21/11/0921 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID JAMES OWEN / 09/10/2009 |
21/11/0921 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
21/11/0921 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/11/0921 November 2009 | SAIL ADDRESS CREATED |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | PREVEXT FROM 31/10/2008 TO 31/03/2009 |
01/12/081 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | NEW SECRETARY APPOINTED |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
22/10/0722 October 2007 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
18/10/0718 October 2007 | SECRETARY RESIGNED |
18/10/0718 October 2007 | DIRECTOR RESIGNED |
09/10/079 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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