- Company Overview for SPECIALIST CABLE SUPPLIES LIMITED (07664897)
- Filing history for SPECIALIST CABLE SUPPLIES LIMITED (07664897)
- People for SPECIALIST CABLE SUPPLIES LIMITED (07664897)
- Charges for SPECIALIST CABLE SUPPLIES LIMITED (07664897)
- More for SPECIALIST CABLE SUPPLIES LIMITED (07664897)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
19 Jun 2023 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Unit 22 Coln Industrial Estate Old Bath Road Colnbrook Slough SL3 0NJ on 19 June 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Nicholas James Edwell on 2 May 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Ian Robert Loades on 2 May 2023 | |
02 May 2023 | PSC04 | Change of details for Mr Ian Robert Loades as a person with significant control on 2 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2 May 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
14 Jun 2022 | MR01 | Registration of charge 076648970003, created on 14 June 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
17 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
18 Jul 2019 | PSC07 | Cessation of Nicholas James Edwell as a person with significant control on 17 May 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
15 May 2019 | CH01 | Director's details changed for Mr Nicholas James Edwell on 5 May 2019 | |
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |