CAB IT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Mrs Eleanor Louise Powell as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewSecretary's details changed for Alan Dudley Powell on 2025-07-17

View Document

17/07/2517 July 2025 NewChange of details for Mr Alan Dudley Powell as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewRegistered office address changed from The Courtyard Wraxall Hill Wraxall Bristol BS48 1NA England to 44 Martingale Way Bristol Somerset BS20 7AW on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Alan Dudley Powell on 2025-07-17

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-10-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

27/01/2527 January 2025 Notification of Eleanor Louise Powell as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Change of details for Mr Alan Dudley Powell as a person with significant control on 2025-01-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-10-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Particulars of variation of rights attached to shares

View Document

23/03/2323 March 2023 Particulars of variation of rights attached to shares

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR LOUISE POWELL / 23/04/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MRS ELEANOR LOUISE POWELL

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR LOUISE POWELL / 25/04/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DUDLEY POWELL / 20/02/2018

View Document

21/02/1821 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ALAN DUDLEY POWELL / 20/02/2018

View Document

21/02/1821 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ALAN DUDLEY POWELL / 20/02/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN DUDLEY POWELL / 20/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN DUDLEY POWELL / 18/09/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 1 LYONS COURT LONG ASHTON BUSINESS PARK YANLEY LANE LONG ASHTON BRISTOL BS41 9LB

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1615 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/12/135 December 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN DUDLEY POWELL / 05/12/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DUDLEY POWELL / 05/12/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/12/1016 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 16 COOMBEND RADSTOCK BA3 3AJ

View Document

18/05/1018 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MOONEY

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH MOONEY / 01/11/2009

View Document

05/11/095 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DUDLEY POWELL / 01/11/2009

View Document

04/03/094 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information