Advanced company searchLink opens in new window

SPECIALIST CABLE SUPPLIES LIMITED

Company number 07664897

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)
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
  • GBP 103
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
  • GBP 4
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018