Advanced company searchLink opens in new window

CARLISLE INTERCONNECT TECHNOLOGIES LTD

Company number 04886593

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 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2023 DS01 Application to strike the company off the register
27 Sep 2023 AD01 Registered office address changed from Level 37 One Canada Square London E14 5DY England to Level 37 One Canada Square Canary Wharf London E14 5DY on 27 September 2023
01 Jun 2023 TM02 Termination of appointment of Peter Lewis as a secretary on 31 May 2023
12 May 2023 SH19 Statement of capital on 12 May 2023
  • GBP 1
12 May 2023 SH20 Statement by Directors
12 May 2023 CAP-SS Solvency Statement dated 11/05/23
12 May 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2023 PSC07 Cessation of Micro Coax Inc as a person with significant control on 3 May 2021
06 Feb 2023 PSC02 Notification of Carlisle Companies Incorporated as a person with significant control on 3 May 2021
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
11 Jul 2022 AA Accounts for a small company made up to 31 December 2021
29 Mar 2022 AD01 Registered office address changed from Unit 9, Walker Park Industrial Estate, Guide, Blackburn, Lancashire BB1 2QE England to Level 37 One Canada Square London E14 5DY on 29 March 2022
04 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 23 January 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 04/02/2022
24 Aug 2021 AP01 Appointment of Kelly Paige Kamienski as a director on 23 August 2021
24 Aug 2021 TM01 Termination of appointment of Titus Ball as a director on 23 August 2021
23 Jun 2021 AA Accounts for a small company made up to 31 December 2020
24 May 2021 AD01 Registered office address changed from Unit 9 Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE to Unit 9, Walker Park Industrial Estate, Guide, Blackburn, Lancashire BB1 2QE on 24 May 2021
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
26 Jun 2020 AA Accounts for a small company made up to 31 December 2019
06 Apr 2020 AP01 Appointment of Ian Rodney Reid as a director on 23 March 2020
06 Apr 2020 TM01 Termination of appointment of Michele Davis Welsh as a director on 23 March 2020