ROPE ACCESS SITE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

16/04/2516 April 2025 Appointment of Samantha Ogle as a secretary on 2025-04-15

View Document

13/03/2513 March 2025 Change of details for David Tuck as a person with significant control on 2023-12-19

View Document

12/03/2512 March 2025 Notification of William James Collins as a person with significant control on 2023-12-19

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

05/07/245 July 2024 Change of details for David Tuck as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-04-14 with updates

View Document

05/07/245 July 2024 Director's details changed for David Tuck on 2024-07-05

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/12/2321 December 2023 Appointment of William James Collins as a director on 2023-12-19

View Document

10/08/2310 August 2023 Termination of appointment of Caroline Emily Tuck as a director on 2023-05-26

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/05/198 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE EMILY TUCK / 27/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / DAVID TUCK / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TUCK / 27/02/2019

View Document

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

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 CESSATION OF THOMAS BLYTHE CLEGG AS A PSC

View Document

16/04/1816 April 2018 CESSATION OF STASSIA CHRISTOPHEROS CLEGG AS A PSC

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / DAVID TUCK / 31/05/2017

View Document

24/10/1724 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR STASSIA CLEGG

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS CAROLINE EMILY TUCK

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLEGG

View Document

07/06/177 June 2017 COMPANY NAME CHANGED IROPE LTD CERTIFICATE ISSUED ON 07/06/17

View Document

31/05/1731 May 2017 PREVEXT FROM 30/04/2017 TO 31/05/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1627 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS STASSIA CLEGG / 22/04/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TUCK / 22/04/2015

View Document

22/04/1522 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BLYTHE CLEGG / 22/04/2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM THE BASEMENT FLAT 85 GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RW ENGLAND

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

14/04/1414 April 2014 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