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)
27 Nov 2018 CH01 Director's details changed for Mr Ian Robert Loades on 15 November 2018
27 Nov 2018 PSC04 Change of details for Mr Ian Robert Loades as a person with significant control on 16 November 2018
15 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 PSC01 Notification of Ian Robert Loades as a person with significant control on 1 July 2016
10 Jul 2017 PSC01 Notification of Nicholas James Edwell as a person with significant control on 1 July 2016
04 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
05 Feb 2014 MR01 Registration of charge 076648970002
16 Dec 2013 AD01 Registered office address changed from C/O Msb Accounting Ltd Suite S1 Unit 1 Verulam Industrial Estate 224 London Road St. Albans Hertfordshire AL1 1JB England on 16 December 2013
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Feb 2012 AD01 Registered office address changed from 2 Crown Yard Redbournbury Lane St Albans Herts AL3 6RS United Kingdom on 6 February 2012
05 Feb 2012 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
25 Jul 2011 SH01 Statement of capital following an allotment of shares on 10 June 2011
  • GBP 2
07 Jul 2011 AP01 Appointment of Mr Ian Robert Loades as a director
07 Jul 2011 AP01 Appointment of Mr Nicholas James Edwell as a director