ROPE ACCESS SOLUTIONS LTD

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL DODD

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1812 December 2018 APPLICATION FOR STRIKING-OFF

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM, OFFICE 7 35 LUDGATE HILL, LONDON, EC4M 7JN, ENGLAND

View Document

26/08/1726 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

07/11/167 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM, 6A BLACK DIAMOND WAY, EAGLESCLIFFE, STOCKTON-ON-TEES, CLEVELAND, TS16 0SE, ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID WARD / 16/01/2016

View Document

30/01/1630 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM, 56 PRIESTWOOD AVENUE, BRACKNELL, BERKSHIRE, RG42 1XG

View Document

15/02/1515 February 2015 REGISTERED OFFICE CHANGED ON 15/02/2015 FROM, 5 BARKBY, LOWER EARLEY, READING, BERKSHIRE, RG6 3DY

View Document

15/02/1515 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JASON DODD / 01/02/2014

View Document

26/02/1426 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID WARD / 01/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/04/112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID WARD / 16/01/2011

View Document

02/04/112 April 2011 REGISTERED OFFICE CHANGED ON 02/04/2011 FROM, 5 BARKBY, LOWER EARLEY, READING, BERKSHIRE, RG6 3DY, UNITED KINGDOM

View Document

02/04/112 April 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

02/04/112 April 2011 REGISTERED OFFICE CHANGED ON 02/04/2011 FROM, 56 PRIESTWOOD AVENUE, BRACKNELL, BERKSHIRE, RG42 1XG

View Document

02/04/112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JASON DODD / 16/01/2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/04/1027 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID WARD / 16/01/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM, SUITE 72, CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MANCHESTER, LANCASHIRE, M40 8BB

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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