Advanced company searchLink opens in new window

CAVEHILL SYSTEMS LIMITED

Company number 08565948

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
01 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
23 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
25 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
15 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
02 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
14 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
02 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
06 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
25 Nov 2013 AP01 Appointment of Mrs Debbie Smith as a director
25 Nov 2013 TM01 Termination of appointment of Michael Clifford as a director
25 Nov 2013 AD01 Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 25 November 2013
12 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12