JDR CABLE SYSTEMS (HOLDINGS) LIMITED
Company number SC186919
- Company Overview for JDR CABLE SYSTEMS (HOLDINGS) LIMITED (SC186919)
- Filing history for JDR CABLE SYSTEMS (HOLDINGS) LIMITED (SC186919)
- People for JDR CABLE SYSTEMS (HOLDINGS) LIMITED (SC186919)
- Charges for JDR CABLE SYSTEMS (HOLDINGS) LIMITED (SC186919)
- More for JDR CABLE SYSTEMS (HOLDINGS) LIMITED (SC186919)
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) |
---|---|---|---|
20 Dec 2023 | MR01 | Registration of charge SC1869190023, created on 15 December 2023 | |
07 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 29 November 2023
|
|
23 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
02 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Mar 2023 | AD01 | Registered office address changed from Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 March 2023 | |
27 Oct 2022 | MR01 | Registration of charge SC1869190022, created on 14 October 2022 | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
19 Nov 2020 | MR01 | Registration of charge SC1869190021, created on 13 November 2020 | |
01 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
04 Jun 2020 | MR04 | Satisfaction of charge SC1869190016 in full | |
04 Jun 2020 | MR04 | Satisfaction of charge SC1869190017 in full | |
04 Jun 2020 | MR04 | Satisfaction of charge SC1869190015 in full | |
27 May 2020 | MR01 | Registration of charge SC1869190020, created on 18 May 2020 | |
20 May 2020 | MR01 | Registration of charge SC1869190018, created on 18 May 2020 | |
20 May 2020 | MR01 | Registration of charge SC1869190019, created on 15 May 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Jaroslaw Waldemar Romanowski as a director on 17 April 2020 | |
21 Apr 2020 | MR04 | Satisfaction of charge SC1869190014 in full | |
21 Apr 2020 | MR04 | Satisfaction of charge SC1869190012 in full | |
21 Apr 2020 | MR04 | Satisfaction of charge SC1869190013 in full | |
17 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Jun 2019 | TM01 | Termination of appointment of Piotr Mirek as a director on 30 January 2019 |