ROPE TECH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

03/02/253 February 2025 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

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

28/02/2428 February 2024 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

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN GAIR / 30/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN GAIR / 30/11/2020

View Document

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

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

26/02/2026 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

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

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

View Accounts

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 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

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN GAIR / 04/05/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 14 ST MALCOLMS WYND KIRRIEMUIR ANGUS DD8 4HB

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN GAIR / 02/01/2015

View Document

20/05/1520 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/05/1414 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM C/O JOHNSTON CARMICHAEL 15 ACADEMY STREET FORFAR ANGUS DD8 2HA SCOTLAND

View Document

19/06/1219 June 2012 COMPANY NAME CHANGED DIGGERS ACCESS SERVICES LTD CERTIFICATE ISSUED ON 19/06/12

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 45 CARNARVON STREET GLASGOW LANARKSHIRE G3 6HP SCOTLAND

View Document

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

View Document


More Company Information