Advanced company searchLink opens in new window

CABLE COATINGS LIMITED

Company number 10096075

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Jun 2025 PSC07 Cessation of Kero Limited as a person with significant control on 30 May 2025
02 Jun 2025 PSC07 Cessation of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 30 May 2025
02 Jun 2025 TM01 Termination of appointment of Kero Limited as a director on 30 May 2025
02 Jun 2025 TM01 Termination of appointment of Mercia Fund Management (Nominees) Ltd as a director on 30 May 2025
02 Jun 2025 AP01 Appointment of Dr Robert James Hornby as a director on 30 May 2025
23 Apr 2025 AP02 Appointment of Mercia Fund Management (Nominees) Ltd as a director on 1 April 2025
09 Apr 2025 TM01 Termination of appointment of Jessica Mccreadie as a director on 7 April 2025
07 Apr 2025 TM01 Termination of appointment of Ashwin Kumar Kumaraswamy as a director on 31 March 2025
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
13 Dec 2024 AP01 Appointment of Jessica Mccreadie as a director on 13 December 2024
13 Dec 2024 TM01 Termination of appointment of Gareth Paul John Llewellyn as a director on 13 December 2024
13 Nov 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
12 Mar 2024 TM01 Termination of appointment of Stuart Thompson as a director on 17 November 2023
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
30 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
19 Oct 2023 AD01 Registered office address changed from Unit 13, 10 Pepper Road Unit 13, 10 Pepper Road Hunslet Leeds LS10 2EU England to Unit 13 10 Pepper Road Hunslet Leeds LS10 2EU on 19 October 2023
16 Oct 2023 AD01 Registered office address changed from Unit 13 10, Pepper Road Hunslet Leeds LS10 2EU United Kingdom to Unit 13, 10 Pepper Road Unit 13, 10 Pepper Road Hunslet Leeds LS10 2EU on 16 October 2023
12 Oct 2023 AD01 Registered office address changed from 10 Pepper Road Hunslet Leeds LS10 2EU England to Unit 13 10, Pepper Road Hunslet Leeds LS10 2EU on 12 October 2023
12 Oct 2023 AD01 Registered office address changed from Nexus Discovery Way Leeds LS2 3AA England to 10 Pepper Road Hunslet Leeds LS10 2EU on 12 October 2023
20 Sep 2023 AP01 Appointment of Mr Gareth Paul John Llewellyn as a director on 18 August 2023
07 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 42,172.000
07 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Sep 2023 MA Memorandum and Articles of Association
03 Mar 2023 MA Memorandum and Articles of Association
03 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association