Advanced company searchLink opens in new window

CABLE FORCE LTD

Company number 05848988

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)
30 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
20 Feb 2022 AD01 Registered office address changed from Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW England to 12 Knightcott Road Banwell BS29 6HA on 20 February 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jan 2021 AD01 Registered office address changed from 12 Knightcott Road Banwell BS29 6HA England to Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW on 4 January 2021
28 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
28 Jan 2020 CH01 Director's details changed for Mr James Edward Northcott on 12 January 2020
28 Jan 2020 AD01 Registered office address changed from 4 School Close Banwell BS29 6DT England to 12 Knightcott Road Banwell BS29 6HA on 28 January 2020
28 Jan 2020 PSC04 Change of details for Mr James Northcott as a person with significant control on 12 January 2020
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Oct 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
01 Aug 2018 CH01 Director's details changed for Mr James Edward Northcott on 1 August 2018
01 Aug 2018 TM02 Termination of appointment of Linda Ann Northcott as a secretary on 1 August 2018
01 Aug 2018 PSC04 Change of details for Mr James Northcott as a person with significant control on 1 August 2018
01 Aug 2018 AD01 Registered office address changed from 24 Emet Grove Emersons Green Bristol Avon BS14 7EG to 4 School Close Banwell BS29 6DT on 1 August 2018
23 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 30 June 2017