CABLECOM ELECTRICAL LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

08/05/258 May 2025 Termination of appointment of Jim Sayers as a director on 2025-04-30

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Termination of appointment of James John Wilson as a director on 2024-01-12

View Document

18/01/2418 January 2024 Director's details changed for Mr Robert Michael Bell on 2024-01-12

View Document

18/01/2418 January 2024 Director's details changed for Mr Jim Sayers on 2024-01-12

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Appointment of Mr Alan Jamieson as a director on 2022-01-18

View Document

26/10/2126 October 2021 Appointment of Mr Jamie Lister as a director on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of Mr Graeme James Lawson as a director on 2021-10-26

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

05/06/195 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/11/1816 November 2018 DIRECTOR APPOINTED MR JIM SAYERS

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

26/06/1826 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / CABLECOM ELECTRICAL MANAGEMENT LIMITED / 20/01/2017

View Document

15/06/1715 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/04/159 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

18/04/1418 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

09/04/139 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

19/04/1219 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 112.50

View Document

24/10/1124 October 2011 SUB-DIVISION 18/10/11

View Document

24/10/1124 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

19/04/1119 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN WILSON / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BELL / 14/04/2011

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM FOURTH FLOOR,SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

08/04/108 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN WILSON / 26/06/2009

View Document

01/10/091 October 2009 SECTION 175 30/09/2009

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 S366A DISP HOLDING AGM 06/10/03

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 8 ABBEYHILL EDINBURGH EH8 8EE

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

06/04/026 April 2002 NC INC ALREADY ADJUSTED 04/04/02

View Document

06/04/026 April 2002 DIRECTOR RESIGNED

View Document

06/04/026 April 2002 SECRETARY RESIGNED

View Document

06/04/026 April 2002 £ NC 100/4000 04/04/0

View Document

06/04/026 April 2002 REGISTERED OFFICE CHANGED ON 06/04/02 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH, EH7 4HH

View Document

05/04/025 April 2002 COMPANY NAME CHANGED OCEANSKY LIMITED CERTIFICATE ISSUED ON 05/04/02

View Document

28/03/0228 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company