CABLE & WIRELESS ASPAC HOLDINGS LIMITED
Company number 04705342
- Company Overview for CABLE & WIRELESS ASPAC HOLDINGS LIMITED (04705342)
- Filing history for CABLE & WIRELESS ASPAC HOLDINGS LIMITED (04705342)
- People for CABLE & WIRELESS ASPAC HOLDINGS LIMITED (04705342)
- More for CABLE & WIRELESS ASPAC HOLDINGS LIMITED (04705342)
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) |
---|---|---|---|
24 Oct 2017 | CS01 |
Confirmation statement made on 24 October 2017 with updates
|
|
03 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
03 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
31 Jul 2017 | TM02 | Termination of appointment of Gregory Mook as a secretary on 31 May 2017 | |
01 Jun 2017 | TM02 | Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on 31 May 2017 | |
01 Jun 2017 | AD04 | Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN | |
01 Jun 2017 | AP02 | Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 31 May 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Gregory Mook as a director on 31 May 2017 | |
01 Jun 2017 | AP04 | Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 31 May 2017 | |
01 Jun 2017 | AP03 | Appointment of Mr Gregory Mook as a secretary on 31 May 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Vodafone Corporate Secretaries Limited as a director on 31 May 2017 | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Nov 2016 | AP01 | Appointment of Tarek Sayed as a director on 18 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Richard Mullock as a director on 18 November 2016 | |
18 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 November 2016
|
|
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
13 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
13 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
13 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
13 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
23 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
28 Jan 2015 | TM01 | Termination of appointment of Alan Royston Kinch as a director on 30 November 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Kerry Phillip as a director on 13 January 2015 | |
20 Jan 2015 | AP02 | Appointment of Vodafone Corporate Secretaries Limited as a director on 12 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Richard Mullock as a director on 12 January 2015 |