- Company Overview for I.M. CABLING LIMITED (05145933)
- Filing history for I.M. CABLING LIMITED (05145933)
- People for I.M. CABLING LIMITED (05145933)
- More for I.M. CABLING LIMITED (05145933)
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) |
---|---|---|---|
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Sep 2015 | CH04 | Secretary's details changed for Kt Accountants on 31 July 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB to Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX on 25 September 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Feb 2014 | CH01 | Director's details changed for Mark Carmell Agius on 10 February 2014 | |
11 Jul 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
11 Jul 2013 | TM01 | Termination of appointment of Stephen Jones as a director | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
08 May 2012 | AD01 | Registered office address changed from 145a Havant Road Drayton Portsmouth Hampshire PO6 2AA on 8 May 2012 | |
08 May 2012 | AP04 | Appointment of Kt Accountants as a secretary | |
06 May 2012 | TM02 | Termination of appointment of Jacks Potter & Co Ltd as a secretary | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Feb 2012 | AP01 | Appointment of Mr Stephen Paul Jones as a director | |
08 Jul 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Mark Carmell Agius on 2 October 2009 | |
06 Jul 2010 | CH04 | Secretary's details changed for Jacks Potter & Co Ltd on 2 October 2009 |