Advanced company searchLink opens in new window

CABLE SOLUTIONS (WORLDWIDE) LIMITED

Company number SC259846

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)
23 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 May 2024
23 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/24
23 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/24
23 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/24
08 Jan 2025 AP01 Appointment of Mr Christopher Mark West as a director on 3 January 2025
02 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
02 Dec 2024 AD04 Register(s) moved to registered office address 18 Whitehouse Road Springkerse Industrial Estate Stirling FK7 7SS
05 Sep 2024 OC S1096 Court Order to Rectify
04 Sep 2024 ANNOTATION Admin Removed Section 1096 court order to remove Form 88(2)for the return of allotment of shares on 01/11/2004 registered on 17/06/2006.
04 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
04 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
04 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
04 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
12 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
12 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
08 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 556
15 Dec 2022 AA01 Current accounting period extended from 31 March 2023 to 31 May 2023
14 Dec 2022 PSC02 Notification of Dron & Dickson Group Limited as a person with significant control on 13 December 2022
14 Dec 2022 AD01 Registered office address changed from Burghmuir Circle Burghmuir Circle Blackhall Industrial Estate Inverurie AB51 4FS Scotland to 18 Whitehouse Road Springkerse Industrial Estate Stirling FK7 7SS on 14 December 2022
14 Dec 2022 AP03 Appointment of Mr John Charles Strang as a secretary on 13 December 2022
14 Dec 2022 AP01 Appointment of Mr John Charles Strang as a director on 13 December 2022
14 Dec 2022 AP01 Appointment of Mr Colin Michael Rowley as a director on 13 December 2022
14 Dec 2022 AP01 Appointment of Mr Bruce Alexander Mchattie as a director on 13 December 2022
14 Dec 2022 AP01 Appointment of Mr Thomas William Redmond Irwin as a director on 13 December 2022