CABLE SOLUTIONS (WORLDWIDE) LIMITED
Company number SC259846
- Company Overview for CABLE SOLUTIONS (WORLDWIDE) LIMITED (SC259846)
- Filing history for CABLE SOLUTIONS (WORLDWIDE) LIMITED (SC259846)
- People for CABLE SOLUTIONS (WORLDWIDE) LIMITED (SC259846)
- Charges for CABLE SOLUTIONS (WORLDWIDE) LIMITED (SC259846)
- Registers for CABLE SOLUTIONS (WORLDWIDE) LIMITED (SC259846)
- More for CABLE SOLUTIONS (WORLDWIDE) LIMITED (SC259846)
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
|
|
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 |