Advanced company searchLink opens in new window

COMPLETE ROPE ACCESS SOLUTIONS LIMITED

Company number 09790304

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)
23 Feb 2021 AD01 Registered office address changed from 1 Dyserth Road Rhyl LL18 4DW Wales to 6-8 Freeman Street Grimsby DN32 7AA on 23 February 2021
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2020 DS01 Application to strike the company off the register
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2019 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 1 Dyserth Road Rhyl LL18 4DW on 11 January 2019
26 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2018 AD01 Registered office address changed from Unit 121B Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 26 March 2018
27 Nov 2017 AD01 Registered office address changed from 45 Pendre Avenue Rhyl Denbighshire LL18 4NH Wales to Unit 121B Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG on 27 November 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
26 Oct 2017 PSC07 Cessation of David James Murray as a person with significant control on 11 October 2017
26 Oct 2017 PSC07 Cessation of Lynn Lock as a person with significant control on 11 October 2017
26 Oct 2017 PSC07 Cessation of Thomas Dafydd Powell as a person with significant control on 11 October 2017
26 Oct 2017 PSC04 Change of details for Mr Paul Williams as a person with significant control on 11 October 2017
26 Oct 2017 AD01 Registered office address changed from Unit 12, Glaciere Buildings Brunswick Business Park Harrington Road Liverpool Merseyside L3 4BH England to 45 Pendre Avenue Rhyl Denbighshire LL18 4NH on 26 October 2017
16 Oct 2017 TM01 Termination of appointment of Thomas Dafydd Powell as a director on 11 October 2017
10 Oct 2017 PSC04 Change of details for Mr Thomas Dafydd Powell as a person with significant control on 30 August 2017
10 Oct 2017 CH01 Director's details changed for Mr Thomas Dafydd Powell on 30 August 2017
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 160
08 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2017 PSC04 Change of details for Mr Thomas Dafydd Powell as a person with significant control on 25 July 2017
01 Sep 2017 PSC07 Cessation of Shon Dafydd Powell as a person with significant control on 25 October 2016
01 Sep 2017 PSC04 Change of details for Mr David James Murray as a person with significant control on 25 July 2017