CABLE ACCESS SOLUTIONS LIMITED

Company Documents

DateDescription
07/12/197 December 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1914 October 2019 APPLICATION FOR STRIKING-OFF

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

22/05/1822 May 2018 DISS40 (DISS40(SOAD))

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ZACHARY MACE

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND MACE

View Document

07/10/177 October 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

07/10/177 October 2017 COMPANY RESTORED ON 07/10/2017

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

08/08/178 August 2017 STRUCK OFF AND DISSOLVED

View Document

01/07/171 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

29/06/1629 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

26/06/1526 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED ROSALIND SUSAN MACE

View Document

12/06/1212 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ZACHARY MACE / 30/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 30/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MACE / 12/04/2007

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information