GREEN ROPE ACCESS SPECIALIST SITE SERVICES LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 344 BLACKPOOL ROAD PRESTON LANCS PR2 3AA ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

28/02/2028 February 2020 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

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 9 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8ND

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CAHILL / 11/07/2016

View Document

11/07/1611 July 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 11 RUNDLE ROAD FULWOOD PRESTON LANCASHIRE PR2 3DY UNITED KINGDOM

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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