Advanced company searchLink opens in new window

CABLE TERMINATION COMPONENTS LIMITED

Company number 06834841

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 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
30 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
06 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
09 Jul 2020 MR01 Registration of charge 068348410002, created on 3 July 2020
11 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
27 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
27 Mar 2018 PSC04 Change of details for Mrs Sharon Bell as a person with significant control on 6 April 2016
27 Mar 2018 PSC04 Change of details for Mrs Sally6 Bell as a person with significant control on 6 April 2016
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Aug 2015 AD01 Registered office address changed from 27 Stroud Business Centre Stonedale Road Stonehouse Gloucestershire GL10 3RQ to Unit G Brunel Court Stroudwater Business Park Stonehouse Gloucestershire GL10 3SW on 3 August 2015
05 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
05 Mar 2015 CH01 Director's details changed for Mr Christopher David Harris on 1 January 2015
05 Mar 2015 CH01 Director's details changed for Mr Andrew Philip Bell on 1 January 2015