Advanced company searchLink opens in new window

CADABILITY PCB LIMITED

Company number 06015154

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)
21 May 2024 AA Total exemption full accounts made up to 30 November 2023
04 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
06 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
31 Jan 2022 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 31 January 2022
31 Jan 2022 AD01 Registered office address changed from 133 133 Barrack Road Christchurch Dorset BH23 2AW England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
02 Nov 2021 AD01 Registered office address changed from 75 Plantation Drive Christchurch BH23 5SG England to 133 133 Barrack Road Christchurch Dorset BH23 2AW on 2 November 2021
19 Feb 2021 AA Micro company accounts made up to 30 November 2020
29 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
16 May 2019 AA Unaudited abridged accounts made up to 30 November 2018
02 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
02 Dec 2018 TM02 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 30 November 2018
31 Oct 2018 AD01 Registered office address changed from St Mary's House Netherhampton Salisbury SP2 8PU to 75 Plantation Drive Christchurch BH23 5SG on 31 October 2018
18 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
21 Aug 2017 CH01 Director's details changed for Mr Andrew Gallop on 21 August 2017
15 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014