ADVANCED CABLES PLC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
01/04/251 April 2025 | Statement of capital following an allotment of shares on 2025-03-05 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-01 with updates |
09/07/249 July 2024 | Accounts for a small company made up to 2023-12-31 |
05/07/245 July 2024 | Appointment of Mrs Amelia Charlotte Henning as a director on 2024-07-05 |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
15/01/2415 January 2024 | Re-registration of Memorandum and Articles |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Auditor's report |
15/01/2415 January 2024 | Auditor's statement |
15/01/2415 January 2024 | Balance Sheet |
15/01/2415 January 2024 | Certificate of re-registration from Private to Public Limited Company |
15/01/2415 January 2024 | Re-registration from a private company to a public company |
15/01/2415 January 2024 | Resolutions |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Statement of capital on 2024-01-08 |
08/01/248 January 2024 | |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Resolutions |
05/01/245 January 2024 | Statement of capital following an allotment of shares on 2024-01-03 |
02/01/242 January 2024 | Statement of capital following an allotment of shares on 2023-11-29 |
14/11/2314 November 2023 | Cessation of John Loveless as a person with significant control on 2023-07-06 |
14/11/2314 November 2023 | Confirmation statement made on 2023-08-01 with updates |
14/11/2314 November 2023 | Notification of Global Interconnection Group Limited as a person with significant control on 2023-07-06 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
29/08/2329 August 2023 | Appointment of Msp Corporate Services Limited as a secretary on 2023-08-08 |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
03/08/233 August 2023 | Statement of capital following an allotment of shares on 2023-07-31 |
29/06/2329 June 2023 | Termination of appointment of Ian Ashley Drew as a director on 2023-05-05 |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
06/06/236 June 2023 | Director's details changed for Disruptive Capital Renewable Energy Holding Ag on 2023-04-14 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
21/02/2321 February 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-22 with no updates |
14/02/2214 February 2022 | Change of details for Mr John Loveless as a person with significant control on 2020-03-23 |
14/02/2214 February 2022 | Change of details for Mr John Loveless as a person with significant control on 2020-03-23 |
18/01/2218 January 2022 | Change of details for Mr John Loveless as a person with significant control on 2020-03-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2020-12-31 |
10/12/2110 December 2021 | Change of details for Mr John Loveless as a person with significant control on 2020-03-23 |
08/12/218 December 2021 | Notification of John Loveless as a person with significant control on 2020-03-23 |
08/12/218 December 2021 | Change of details for Disruptive Capital Renewable Energy Holding Ag as a person with significant control on 2020-03-23 |
08/12/218 December 2021 | Cessation of Disruptive Capital Renewable Energy Holding Ag as a person with significant control on 2020-03-23 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB UNITED KINGDOM |
25/03/2025 March 2020 | Registered office address changed from , the White House 57-63 Church Road, Wimbledon Village, London, SW19 5SB, United Kingdom to Vestry House Laurence Pountney Hill London EC4R 0EH on 2020-03-25 |
25/03/2025 March 2020 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DISRUPTIVE CAPITAL RENEWABLE ENERGY HOLDING AG / 25/03/2020 |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
23/03/2023 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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