Advanced company searchLink opens in new window

CABLED IT LIMITED

Company number SC545592

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)
20 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
20 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Nov 2022 PSC05 Change of details for Rapier Systems Limited as a person with significant control on 17 November 2022
23 Nov 2022 PSC07 Cessation of Alastair Donaldson as a person with significant control on 17 November 2022
11 Nov 2022 TM01 Termination of appointment of Alastair Donaldson as a director on 4 November 2022
12 Oct 2022 CH01 Director's details changed for Mr Richard Anderson Watson on 29 September 2022
27 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
25 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
05 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 42
05 Jun 2020 CH01 Director's details changed for Mr Alastair Donaldson on 5 June 2020
05 Jun 2020 PSC04 Change of details for Mr Alastair Donaldson as a person with significant control on 5 June 2020
05 Jun 2020 PSC02 Notification of Rapier Systems Limited as a person with significant control on 27 February 2020
05 Jun 2020 AD01 Registered office address changed from 121 Greenloanings Kirkcaldy KY2 6NN United Kingdom to 5 & 6 Waverley Road Mitchelston Industrial Estate Kirkcaldy KY1 3NH on 5 June 2020
05 Jun 2020 PSC04 Change of details for Mr Alastair Donaldson as a person with significant control on 27 February 2020
05 Jun 2020 AP01 Appointment of Mr Stuart Wilson as a director on 27 February 2020
05 Jun 2020 AP01 Appointment of Mr Richard Anderson Watson as a director on 27 February 2020
06 May 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
23 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Mar 2019 AD01 Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes KY6 2SS United Kingdom to 121 Greenloanings Kirkcaldy KY2 6NN on 6 March 2019