Advanced company searchLink opens in new window

SHADBOLT ROPE ACCESS LIMITED

Company number 05368919

Filter by category

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)
24 Jul 2025 AA01 Current accounting period shortened from 31 March 2026 to 31 December 2025
23 Jul 2025 AA Total exemption full accounts made up to 28 March 2025
11 Jul 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Directors empowered and authorised to act on transactions 25/06/2025
10 Jul 2025 MA Memorandum and Articles of Association
01 Jul 2025 MR01 Registration of charge 053689190004, created on 30 June 2025
19 Jun 2025 CS01 Confirmation statement made on 19 June 2025 with updates
04 May 2025 PSC07 Cessation of Paul John Shadbolt as a person with significant control on 28 March 2025
04 May 2025 PSC07 Cessation of Wayne Graham Jones as a person with significant control on 28 March 2025
04 May 2025 PSC02 Notification of K.I.G. Limited as a person with significant control on 28 March 2025
04 May 2025 AP01 Appointment of Mr Alastair Hogg as a director on 28 March 2025
04 May 2025 AD01 Registered office address changed from Unti a2 Overend Road Cradley Heath B64 7DW England to Unit a2 Overend Road Cradley Heath B64 7DW on 4 May 2025
28 Apr 2025 AD01 Registered office address changed from Rubine House Manor Road Haverhill Suffolk CB9 0EP United Kingdom to Unti a2 Overend Road Cradley Heath B64 7DW on 28 April 2025
28 Apr 2025 TM01 Termination of appointment of Paul John Shadbolt as a director on 28 March 2025
28 Apr 2025 TM02 Termination of appointment of Paul John Shadbolt as a secretary on 28 March 2025
28 Apr 2025 AP01 Appointment of Mr Damian Tracey as a director on 28 March 2025
28 Apr 2025 AP01 Appointment of Mr Neil Andrew Russ as a director on 28 March 2025
25 Mar 2025 MR04 Satisfaction of charge 3 in full
25 Feb 2025 CS01 Confirmation statement made on 15 February 2025 with no updates
11 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
11 Sep 2024 MR04 Satisfaction of charge 2 in full
27 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CH01 Director's details changed for Wayne Graham Jones on 21 July 2023
21 Jul 2023 AD01 Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to Rubine House Manor Road Haverhill Suffolk CB9 0EP on 21 July 2023
17 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates