DIRECT CABLE SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-25 with updates |
31/01/2531 January 2025 | Registration of charge 034092740002, created on 2025-01-31 |
22/01/2522 January 2025 | Resolutions |
21/01/2521 January 2025 | Memorandum and Articles of Association |
11/11/2411 November 2024 | Satisfaction of charge 1 in full |
09/10/249 October 2024 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
07/10/247 October 2024 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Midwich Limited Vinces Road Diss IP22 4YT on 2024-10-07 |
07/10/247 October 2024 | Termination of appointment of Giselle Spanbok as a secretary on 2024-10-02 |
07/10/247 October 2024 | Termination of appointment of Giselle Spanbok as a director on 2024-10-02 |
07/10/247 October 2024 | Cessation of David Spanbok as a person with significant control on 2024-10-02 |
07/10/247 October 2024 | Cessation of Giselle Spanbok as a person with significant control on 2024-10-02 |
07/10/247 October 2024 | Notification of Midwich Limited as a person with significant control on 2024-10-02 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-07-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-07-31 |
16/09/2216 September 2022 | Confirmation statement made on 2022-07-25 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-07-31 |
06/04/216 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
02/04/192 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
12/03/1812 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
29/09/1529 September 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/03/156 March 2015 | ARTICLES OF ASSOCIATION |
06/03/156 March 2015 | ALTER ARTICLES 13/01/2015 |
06/03/156 March 2015 | VARYING SHARE RIGHTS AND NAMES |
09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
10/09/1410 September 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
06/05/146 May 2014 | FULL ACCOUNTS MADE UP TO 31/07/13 |
06/08/136 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
06/08/126 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/08/1131 August 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
06/08/106 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
16/09/0916 September 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
01/09/081 September 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
12/10/0712 October 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: UNIT B 47 ALLCROFT ROAD LONDON NW5 4NB |
03/08/063 August 2006 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
12/10/0512 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/08/0525 August 2005 | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
10/08/0410 August 2004 | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | AUDITOR'S RESIGNATION |
02/01/032 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
12/11/0212 November 2002 | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
09/08/019 August 2001 | RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS |
05/10/005 October 2000 | FULL ACCOUNTS MADE UP TO 31/07/00 |
14/08/0014 August 2000 | RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS |
05/10/995 October 1999 | REGISTERED OFFICE CHANGED ON 05/10/99 FROM: SINCLAIRS 32 QUEEN ANNE STREET LONDON W1M 0HD |
28/09/9928 September 1999 | FULL ACCOUNTS MADE UP TO 31/07/99 |
16/08/9916 August 1999 | RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS |
22/06/9922 June 1999 | FULL ACCOUNTS MADE UP TO 31/07/98 |
12/08/9812 August 1998 | RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS |
01/09/971 September 1997 | NEW DIRECTOR APPOINTED |
11/08/9711 August 1997 | SECRETARY RESIGNED |
11/08/9711 August 1997 | REGISTERED OFFICE CHANGED ON 11/08/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH |
11/08/9711 August 1997 | DIRECTOR RESIGNED |
04/08/974 August 1997 | NEW SECRETARY APPOINTED |
25/07/9725 July 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIRECT CABLE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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