S L R ROPE ACCESS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved following liquidation

View Document

09/09/259 September 2025 NewFinal Gazette dissolved following liquidation

View Document

09/06/259 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-04-12

View Document

02/05/232 May 2023 Statement of affairs

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Registered office address changed from 16 Madeira Terrace South Shields Tyne & Wear NE33 3AQ England to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2023-05-02

View Document

02/05/232 May 2023 Appointment of a voluntary liquidator

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CESSATION OF SHAUN LEE RICHARDSON AS A PSC

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 10 ST. MICHAELS AVENUE NORTH SOUTH SHIELDS TYNE AND WEAR NE33 3AL ENGLAND

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN LEE RICHARDSON / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORRAINE RICHARDSON / 02/11/2018

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN LEE RICHARDSON

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM
26 MAY STREET
SOUTH SHIELDS
TYNE AND WEAR
NE33 3AJ
ENGLAND

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM
26 MAY STREET
SOUTH SHIELDS
TYNE AND WEAR
NE33 3AJ
ENGLAND

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 72 SUNDERLAND ROAD SOUTH SHIELDS TYNE AND WEAR NE34 0SW ENGLAND

View Document

23/02/1623 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

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

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 50 SEA WINNINGS WAY SOUTH SHIELDS TYNE AND WEAR NE33 3GE ENGLAND

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 5 WITTON TOWER GARDENS WITTON LE WEAR BISHOP AUCKLAND COUNTY DURHAM DL14 0DJ ENGLAND

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 50 SEA WINNINGS WAY SOUTH SHIELDS TYNE & WEAR NE33 3GE

View Document

24/03/1524 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

16/02/1516 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

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

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

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

View Accounts

20/01/1420 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 26 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

21/02/1221 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

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

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 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