SPIDER ROPE ACCESS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Change of details for Mr Timothy Juluis Mccarthy as a person with significant control on 2025-01-07

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

04/04/254 April 2025 Purchase of own shares.

View Document

01/04/251 April 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 West Street Epsom KT18 7RL on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Evelake Halcyon as a person with significant control on 2025-01-07

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Termination of appointment of Evelake Halcyon as a director on 2025-01-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

04/04/244 April 2024 Director's details changed for Mr Timothy Juluis Mccarthy on 2024-04-01

View Document

04/04/244 April 2024 Change of details for Mr Timothy Juluis Mccarthy as a person with significant control on 2024-04-01

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/08/2111 August 2021 Registered office address changed from 15 Rosehip Road Cambridge Cambridgeshire CB4 2BW England to 20-22 Wenlock Road London N1 7GU on 2021-08-11

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/08/1928 August 2019 28/08/19 STATEMENT OF CAPITAL GBP 30

View Document

28/08/1928 August 2019 28/08/19 STATEMENT OF CAPITAL GBP 50

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR EVELAKE HALCYON / 31/07/2019

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JULUIS MCCARTHY

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR TIMOTHY JULUIS MCCARTHY

View Document

31/07/1931 July 2019 CESSATION OF DAVID ROBERT PARKER AS A PSC

View Document

20/07/1920 July 2019 PSC'S CHANGE OF PARTICULARS / MR EVELAKE HALCYON / 20/07/2019

View Document

03/04/193 April 2019 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