Advanced company searchLink opens in new window

JDR CABLE SYSTEMS LIMITED

Company number SC186794

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)
30 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 15 June 2024
29 Sep 2024 SH01 Statement of capital following an allotment of shares on 13 May 2024
  • GBP 1,691,238
28 Aug 2024 AD01 Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to Forvis Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 28 August 2024
02 Jul 2024 CS01 15/06/24 Statement of Capital gbp 1691238
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/09/2024.
18 Jun 2024 MR01 Registration of charge SC1867940016, created on 7 June 2024
14 Jun 2024 MR01 Registration of charge SC1867940015, created on 7 June 2024
23 May 2024 AA Full accounts made up to 31 December 2023
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 1,503,998
16 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
02 Jun 2023 AA Full accounts made up to 31 December 2022
19 May 2023 PSC05 Change of details for Jdr Cable Systems (Holdings) Limited as a person with significant control on 19 May 2023
18 May 2023 CH01 Director's details changed for Mr Tomasz Aleksander Nowak on 15 May 2023
21 Mar 2023 AD01 Registered office address changed from Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Mark Sidney Braybrooke on 1 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Piotr Mirek on 1 March 2023
15 Mar 2023 CH01 Director's details changed for Mrs Monika Izabela Cupial-Zgryzek on 1 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Mark Sidney Braybrooke on 1 March 2023
14 Mar 2023 CH01 Director's details changed for Mr James Robert Young on 1 March 2023
14 Mar 2023 CH01 Director's details changed for Mr Tomasz Aleksander Nowak on 1 March 2023
14 Mar 2023 CH01 Director's details changed for Mr Bartlomiej Jakub Zgryzek on 1 March 2023
27 Oct 2022 MR01 Registration of charge SC1867940014, created on 14 October 2022
21 Oct 2022 MR01 Registration of charge SC1867940013, created on 14 October 2022
06 Oct 2022 AA Full accounts made up to 31 December 2021
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 1,287,057
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 1,199,347