AEI CABLES LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewFull accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

11/06/2511 June 2025 Cessation of Mohammad Abdulrahman Ahmed Abdulrahman Almutawa as a person with significant control on 2025-05-12

View Document

11/06/2511 June 2025 Termination of appointment of Mohammad Abdulrahman Ahmed Abdulrahman Almutawa as a director on 2025-05-12

View Document

11/06/2511 June 2025 Appointment of Mr Charles-Edouard Maguy as a director on 2025-05-12

View Document

11/06/2511 June 2025 Notification of Charles-Edouard Maguy as a person with significant control on 2025-05-12

View Document

25/11/2425 November 2024 Full accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

03/03/243 March 2024 Full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2022-08-24 with no updates

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Cessation of Arif Choksy as a person with significant control on 2019-12-31

View Document

10/02/2210 February 2022 Cessation of Hassan Niyazahmed Mohamed Omar as a person with significant control on 2022-01-31

View Document

10/02/2210 February 2022 Cessation of Andrew Shaw as a person with significant control on 2022-01-31

View Document

08/02/228 February 2022 Termination of appointment of Hassan Niyazahmed Mohamed Omar as a director on 2022-01-31

View Document

21/10/2121 October 2021 Registered office address changed from Unit 32 Crowther Road Crowther Industrial Estate Washington Tyne & Wear NE32 0AQ England to Unit 9 Tilley Road Crowther Washington NE38 0AE on 2021-10-21

View Document

13/10/2113 October 2021 Full accounts made up to 2019-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MESHAL ALI MOUSA ALI ALNAQBIL

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR MESHAL ALI MOUSA ALI ALNAQBI

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ARIF CHOKSY

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM PINETREE CENTRE DURHAM ROAD BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2TD ENGLAND

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIF CHOKSY

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN NIYAZAHMED MOHAMED OMAR

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SHAW

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUBAI CABLE CO.(PVT) LTD

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD ABDULRAHMAN AHMED ABDULRAHMAN ALMUTAWA

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

02/01/192 January 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

03/05/183 May 2018 DIRECTOR APPOINTED COMMERCIAL DIRECTOR MOHAMMAD ABDULRAHMAN AHMED ABDULRAHMAN ALMUTAWA

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 31/01/2018

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM DURHAM ROAD BIRTLEY COUNTY DURHAM DH3 2RA

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE SHARP

View Document

15/02/1715 February 2017 Notice to Registrar of companies voluntary arrangement taking effect

View Document

15/02/1715 February 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/01/164 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 6251000

View Document

11/12/1511 December 2015 10/12/15 STATEMENT OF CAPITAL GBP 5751000

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HENEGHAN

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHAW / 08/09/2015

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077458370002

View Document

18/02/1518 February 2015 12/01/15 STATEMENT OF CAPITAL GBP 3251000

View Document

18/02/1518 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR MARK HENEGHAN

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR CLIVE JOHN SHARP

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED ARIF CHOKSY

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED HASSAN NIYAZAHMED MOHAMED OMAR

View Document

25/06/1425 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1425 June 2014 15/06/14 STATEMENT OF CAPITAL GBP 2251000

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077458370001

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 53 SPA LANE WIGSTON LEICESTERSHIRE LE18 3QD UNITED KINGDOM

View Document

19/03/1419 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED DUCAB UK LTD CERTIFICATE ISSUED ON 19/03/14

View Document

16/09/1316 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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