Advanced company searchLink opens in new window

R S CABLE SERVICES LTD

Company number SC461878

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)
21 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
08 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
10 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
07 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
13 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
14 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2019 AD01 Registered office address changed from 2 Park Road Saltcoats Ayrshire KA21 5DH to Bluebell Lodge Old Glasgow Road Kilwinning KA13 7QJ on 30 October 2019
30 Oct 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
10 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
21 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
06 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
21 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
21 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
23 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
19 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
06 Jul 2015 CERTNM Company name changed punching power promotions LTD\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
25 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Apr 2015 AD01 Registered office address changed from Bluebell Lodge Old Glasgow Road Kilwinning Ayrshire KA13 7QJ to 2 Park Road Saltcoats Ayrshire KA21 5DH on 17 April 2015
13 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2