Advanced company searchLink opens in new window

EV CABLES LIMITED

Company number 09337380

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)
29 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Nov 2024 CH01 Director's details changed for Mr Graham Martin O'reilly on 21 November 2024
09 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2022 AD01 Registered office address changed from Park House Mere Park, Dedmere Road Marlow SL7 1FJ England to Park House Park House Mere Park, Dedmere Road Marlow SL7 1FJ on 20 December 2022
20 Dec 2022 AD01 Registered office address changed from Regency House Mere Park Dedmere Road Marlow SL7 1FJ England to Park House Mere Park, Dedmere Road Marlow SL7 1FJ on 20 December 2022
15 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
05 Oct 2021 PSC02 Notification of Wottz Limited as a person with significant control on 1 July 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Jul 2021 AD01 Registered office address changed from The Centre, Unit 8, Building 2 Sandwich Industrial Estate Sandwich CT13 9LY England to Regency House Mere Park Dedmere Road Marlow SL7 1FJ on 6 July 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
02 Jul 2021 AP01 Appointment of Mr Iain Stewart Herd as a director on 1 July 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
02 Jul 2021 AP01 Appointment of Mr Graham Martin O’Reilly as a director on 1 July 2021
02 Jul 2021 TM01 Termination of appointment of Richard Lim as a director on 1 July 2021
02 Jul 2021 PSC07 Cessation of Richard Lim as a person with significant control on 1 July 2021
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Sep 2020 MR01 Registration of charge 093373800003, created on 28 September 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
16 Jan 2020 AD01 Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH to The Centre, Unit 8, Building 2 Sandwich Industrial Estate Sandwich CT13 9LY on 16 January 2020
16 Jan 2020 PSC04 Change of details for Mr Richard Lim as a person with significant control on 1 January 2020
16 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates