CHRIS CARROLL ROPE ACCESS SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

16/10/2416 October 2024 Appointment of Mrs Rebecca Carroll as a director on 2024-10-16

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

30/07/2030 July 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

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 72 THRUSH WAY WINSFORD CHESHIRE CW7 3LN UNITED KINGDOM

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 73 73 SWANLOW LANE WINSFORD CHESHIRE CW7 1JD UNITED KINGDOM

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN CARROLL / 16/01/2020

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN CARROLL / 16/01/2020

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

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

View Document

13/04/1913 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STEPHEN CARROLL

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN CARROLL / 14/05/2018

View Document

14/05/1814 May 2018 CESSATION OF CHRISTOPHER STEPHEN CARROLL AS A PSC

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN CARROLL / 14/05/2018

View Document

08/05/188 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