CABLE IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

21/10/2421 October 2024 Change of details for Mr James Holland as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Cessation of John Holland as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Termination of appointment of John Holland as a director on 2024-10-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 19D BROOMHILL ROAD WOODFORD GREEN IG8 9EZ ENGLAND

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MR JAMES EDWARD HOLLAND

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN HOLLAND / 15/11/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES HOLLAND / 15/11/2019

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HOLLAND

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN HOLLAND / 24/07/2019

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOLLAND

View Document

24/07/1924 July 2019 CESSATION OF JOHN HOLLAND AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF JAMES EDWARD HOLLAND AS A PSC

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM STROOD HALL STORTFORD ROAD LITTLE CANFIELD DUNMOW CM6 1SN ENGLAND

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD HOLLAND / 10/07/2019

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLLAND

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD HOLLAND

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 19D BROOMHILL ROAD WOODFORD GREEN IG8 9EZ ENGLAND

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JAMES EDWARD HOLLAND

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM ONE OAKS COURT WARWICK ROAD BOREHAMWOOD HERTS WD6 1GS ENGLAND

View Document

29/04/1829 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

03/11/173 November 2017 CESSATION OF JAMES HOLLAND AS A PSC

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOLLAND

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

23/10/1723 October 2017 COMPANY RESTORED ON 23/10/2017

View Document

23/10/1723 October 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/08/1729 August 2017 STRUCK OFF AND DISSOLVED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 FIRST GAZETTE

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O LIFE FINANCIAL ONE OAKS COURT WARWICK ROAD BOREHAMWOOD HERTS WD6 1GS ENGLAND

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O LIFE FINANCIAL ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SD UNITED KINGDOM

View Document

15/07/1515 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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