ABSEN ROPE ACCESS SPECIALISTS LIMITED
Company number 06749926
- Company Overview for ABSEN ROPE ACCESS SPECIALISTS LIMITED (06749926)
- Filing history for ABSEN ROPE ACCESS SPECIALISTS LIMITED (06749926)
- People for ABSEN ROPE ACCESS SPECIALISTS LIMITED (06749926)
- More for ABSEN ROPE ACCESS SPECIALISTS LIMITED (06749926)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
03 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
24 Oct 2019 | PSC04 | Change of details for Mr Neil Wibrew as a person with significant control on 24 October 2019 | |
24 Oct 2019 | PSC04 | Change of details for Mrs Heidi Wibrew as a person with significant control on 24 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Unit 4 New Luckhurst Farm Bethersden Road Amarden Kent TN27 8QT England to Brock House the Wynd Charing Ashford Kent TN27 0nd on 24 October 2019 | |
07 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
18 Oct 2018 | PSC04 | Change of details for Mrs Heidi Wibrew as a person with significant control on 18 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mrs Heidi Wibrew on 18 October 2018 | |
18 Oct 2018 | PSC04 | Change of details for Mr Neil Wibrew as a person with significant control on 18 October 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
12 Jul 2017 | AD01 | Registered office address changed from Unit 4 Stag Enterprise Park Leacon Road Ashford Kent TN23 4TW to Unit 4 New Luckhurst Farm Bethersden Road Amarden Kent TN27 8QT on 12 July 2017 | |
06 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |