CABLE DETECTION LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Full accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

26/06/2126 June 2021 Full accounts made up to 2020-12-31

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRING

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR LUKAS KOLLER

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR PAUL WALKER PETER MACARTHUR

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SWETNAM

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR LUKAS GABRIEL KOLLER

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CONCANNON

View Document

14/07/1714 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN BRISTOW

View Document

01/05/151 May 2015 SECRETARY APPOINTED MRS VALERIE LINDA LILLEY

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN BRISTOW

View Document

30/04/1530 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR THOMAS HARRING

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR WALTER SCHWYTER

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM UNIT 16 NEWSTEAD HOUSE ALDERFLAT DRIVE NEWSTEAD IND EST TRENTHAM STOKE ON TRENT ST4 8HX

View Document

25/01/1125 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/04/109 April 2010 AUDITOR'S RESIGNATION

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE SWETNAM / 29/12/2009

View Document

24/03/1024 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PLANT

View Document

18/03/1018 March 2010 SECRETARY APPOINTED STEVEN JOHN BRISTOW

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW YOUNG

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 SECRETARY APPOINTED STEVEN JOHN BRISTOW

View Document

27/01/0927 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MARK STEPHEN CONCANNON

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY PETER HUTCHINSON

View Document

03/07/083 July 2008 SECRETARY APPOINTED JOHN HAROLD PLANT

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 AUDITOR'S RESIGNATION

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: C/O LEICA GEOSYSTEMS LTD DAVY AVENUE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8LB

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 72 KING STREET MAIDSTONE KENT ME14 1BL

View Document

28/01/0128 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED WMNEWCO12 LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 ADOPT MEMORANDUM 29/12/00

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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