Advanced company searchLink opens in new window

CABLESCAN LIMITED

Company number 04198380

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)
25 Oct 2023 AA Full accounts made up to 31 December 2022
17 Jul 2023 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 17 July 2023
17 Jul 2023 AP03 Appointment of Mr Lance Edward D'amico as a secretary on 17 July 2023
28 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
08 Sep 2021 AA Full accounts made up to 31 December 2020
18 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
30 Nov 2020 AA Full accounts made up to 31 December 2019
31 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
16 Dec 2019 MR01 Registration of charge 041983800003, created on 9 December 2019
27 Sep 2019 AP01 Appointment of Adam Norwitt as a director on 20 September 2019
26 Sep 2019 AP01 Appointment of Mr Craig Lampo as a director on 20 September 2019
26 Sep 2019 AP04 Appointment of Abogado Nominees Limited as a secretary on 20 September 2019
26 Sep 2019 AD01 Registered office address changed from Piper Garth Marton Hull East Yorkshire HU11 5DA to Thanet Way Tankerton Whitstable Kent CT5 3JF on 26 September 2019
26 Sep 2019 PSC02 Notification of Amphenol Limited as a person with significant control on 20 September 2019
26 Sep 2019 PSC07 Cessation of Richard Anthony Willis as a person with significant control on 20 September 2019
26 Sep 2019 PSC07 Cessation of Nicola Joy Willis as a person with significant control on 20 September 2019
26 Sep 2019 TM01 Termination of appointment of Richard Anthony Willis as a director on 20 September 2019
26 Sep 2019 TM01 Termination of appointment of Nicola Joy Willis as a director on 20 September 2019
26 Sep 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
26 Sep 2019 MR04 Satisfaction of charge 2 in full
25 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates