Advanced company searchLink opens in new window

CAPITAL ROPED ACCESS LTD

Company number 09448167

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
02 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
15 Dec 2020 AD01 Registered office address changed from Suite 119, Office 6 Business Design Centre 52 Upper Street London N1 0QH England to 1 Rawson Spring Way Sheffield South Yorkshire S6 1PG on 15 December 2020
20 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
11 Mar 2019 AP01 Appointment of Mr Peter Hebb as a director on 5 March 2019
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
18 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
23 Jun 2016 AD01 Registered office address changed from 1 Rawson Spring Way Sheffield S6 1PG England to Suite 119, Office 6 Business Design Centre 52 Upper Street London N1 0QH on 23 June 2016
01 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
07 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
07 Mar 2016 AD01 Registered office address changed from Suite 229 Forum K Business Design Centre London N1 0QH England to 1 Rawson Spring Way Sheffield S6 1PG on 7 March 2016
27 Feb 2015 CH01 Director's details changed for Mr Stephen Wesley on 27 February 2015
23 Feb 2015 CERTNM Company name changed capital absail LTD\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
20 Feb 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016