Advanced company searchLink opens in new window

SFX CABLES LTD

Company number 11990432

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
27 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Jan 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
08 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
07 Jan 2023 AP01 Appointment of Mr Christopher James Easteal as a director on 3 January 2023
07 Jan 2023 TM01 Termination of appointment of Duncan Perry as a director on 31 December 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
25 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
07 May 2021 AD01 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham GL53 0AX United Kingdom to Unit 6 - 10 Mackley Ind Estate Henfield Road Small Dole Henfield West Sussex BN5 9XR on 7 May 2021
20 Apr 2021 AP01 Appointment of Mr Duncan Perry as a director on 12 April 2021
16 Mar 2021 PSC02 Notification of Securi-Flex Ltd as a person with significant control on 25 February 2021
16 Mar 2021 PSC07 Cessation of Stuart James Michael Taylor as a person with significant control on 25 February 2021
16 Mar 2021 PSC07 Cessation of Stuart James Michael Taylor as a person with significant control on 25 February 2021
12 Mar 2021 AP01 Appointment of Mr Grant Derrick Dixon as a director on 1 March 2021
12 Mar 2021 AP01 Appointment of Mr Marcus Timothy Jackson Orchard as a director on 1 March 2021
03 Dec 2020 AA Micro company accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
14 May 2020 PSC01 Notification of Stuart James Taylor as a person with significant control on 10 May 2019
10 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-10
  • GBP 1