Advanced company searchLink opens in new window

HV CABLE SYSTEMS LIMITED

Company number 08099577

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)
10 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2024
  • GBP 10
28 Aug 2024 PSC02 Notification of Hvcs (Nw) Limited as a person with significant control on 9 August 2024
28 Aug 2024 PSC07 Cessation of Christopher Julian Hamer as a person with significant control on 9 August 2024
21 Aug 2024 PSC04 Change of details for Mr Christopher Julian Hamer as a person with significant control on 6 April 2016
26 Jul 2024 SH08 Change of share class name or designation
26 Jul 2024 SH10 Particulars of variation of rights attached to shares
26 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2024 CH01 Director's details changed for Mr Christopher Julian Hamer on 4 July 2024
24 Jul 2024 CH01 Director's details changed for Mr Christopher Julian Hamer on 4 July 2024
24 Jul 2024 PSC04 Change of details for Mr Christopher Julian Hamer as a person with significant control on 4 July 2024
17 Jul 2024 CH01 Director's details changed for Mr Paul Victor Haines on 3 July 2024
11 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with updates
11 Jun 2024 PSC07 Cessation of Paul Victor Haines as a person with significant control on 1 May 2024
01 May 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was filed on 10/09/24
28 Mar 2024 AA Micro company accounts made up to 29 June 2023
20 Jun 2023 AA Micro company accounts made up to 29 June 2022
29 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
08 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
14 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Feb 2022 CH01 Director's details changed for Mr Christopher Julian Hamer on 1 February 2022
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
15 Feb 2021 AD01 Registered office address changed from 24 Kaigh Avenue Crosby Liverpool L23 7YH England to 20 1st Floor, Chapel Street Liverpool L3 9AG on 15 February 2021
27 Nov 2020 AD01 Registered office address changed from 41 Seabank Road Wirral CH60 4SN to 24 Kaigh Avenue Crosby Liverpool L23 7YH on 27 November 2020