CAB IT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Change of details for Mrs Eleanor Louise Powell as a person with significant control on 2025-07-17 |
17/07/2517 July 2025 New | Secretary's details changed for Alan Dudley Powell on 2025-07-17 |
17/07/2517 July 2025 New | Change of details for Mr Alan Dudley Powell as a person with significant control on 2025-07-17 |
17/07/2517 July 2025 New | Registered 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 |
17/07/2517 July 2025 New | Director's details changed for Mr Alan Dudley Powell on 2025-07-17 |
15/05/2515 May 2025 | Micro company accounts made up to 2024-10-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-30 with updates |
27/01/2527 January 2025 | Notification of Eleanor Louise Powell as a person with significant control on 2025-01-27 |
27/01/2527 January 2025 | Change of details for Mr Alan Dudley Powell as a person with significant control on 2025-01-27 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/06/246 June 2024 | Micro company accounts made up to 2023-10-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-30 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/07/235 July 2023 | Micro company accounts made up to 2022-10-31 |
23/03/2323 March 2023 | Particulars of variation of rights attached to shares |
23/03/2323 March 2023 | Particulars of variation of rights attached to shares |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-30 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-23 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR LOUISE POWELL / 23/04/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
25/04/1825 April 2018 | DIRECTOR APPOINTED MRS ELEANOR LOUISE POWELL |
25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR LOUISE POWELL / 25/04/2018 |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DUDLEY POWELL / 20/02/2018 |
21/02/1821 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / ALAN DUDLEY POWELL / 20/02/2018 |
21/02/1821 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / ALAN DUDLEY POWELL / 20/02/2018 |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN DUDLEY POWELL / 20/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ALAN DUDLEY POWELL / 18/09/2017 |
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 |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/06/1615 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/06/1516 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/06/1424 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/12/135 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / ALAN DUDLEY POWELL / 05/12/2013 |
05/12/135 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DUDLEY POWELL / 05/12/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/07/1310 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/06/1212 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
09/11/119 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/12/1016 December 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 16 COOMBEND RADSTOCK BA3 3AJ |
18/05/1018 May 2010 | 31/10/09 TOTAL EXEMPTION FULL |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC MOONEY |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH MOONEY / 01/11/2009 |
05/11/095 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DUDLEY POWELL / 01/11/2009 |
04/03/094 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
18/12/0818 December 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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