(CS01) Confirmation statement with no updates Friday 26th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cable assemblies LTDcertificate issued on 29/11/23
filed on: 29th, November 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 26th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 26th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 26th January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Monday 23rd January 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
(CH03) On Monday 15th June 2015 secretary's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 15th June 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY to 3 Fairview Court Fairview Road Cheltenham Glos GL52 2EX on Wednesday 3rd June 2015
filed on: 3rd, June 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 26th January 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on Wednesday 18th February 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 26th January 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 17th June 2014
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, May 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 19th August 2013 from , Unit B, Newton Farm Ashchurch, Tewkesbury, Glos, GL20 7BE, England
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 26th January 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 26th January 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Monday 31st January 2011 to Sunday 31st October 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 26th January 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 26th January 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, June 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, January 2009
| incorporation
|
Free Download
(16 pages)
|