CABLE & WIRELESS ASPAC HOLDINGS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

25/02/2525 February 2025 Termination of appointment of Alexander Henricus Lentink as a director on 2025-02-13

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Termination of appointment of Neil Andrew Wright as a director on 2024-04-01

View Document

23/04/2423 April 2024 Appointment of Mrs Senem Yayici as a director on 2024-04-01

View Document

07/02/247 February 2024 Director's details changed for Alexander Henricus Lentink on 2024-02-07

View Document

02/11/232 November 2023 Appointment of Mr Daniel Allender as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-01

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

03/07/233 July 2023 Appointment of Alexander Henricus Lentink as a director on 2023-06-30

View Document

03/04/233 April 2023 Termination of appointment of Gregory Mook as a director on 2023-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN KINCH

View Document

20/01/1520 January 2015 CORPORATE DIRECTOR APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED RICHARD MULLOCK

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED KERRY PHILLIP

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/11/136 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

19/09/1319 September 2013 SAIL ADDRESS CHANGED FROM:
WORLDWIDE HOUSE WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1RW
UNITED KINGDOM

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM

View Document

29/08/1229 August 2012 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

28/02/1228 February 2012 SAIL ADDRESS CHANGED FROM: LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR ALAN ROYSTON KINCH

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL

View Document

10/08/1010 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR PAUL ANTHONY MOORE

View Document

10/06/1010 June 2010 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED MR IAN JEFFREY GIBSON

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PLATT

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS COOPER

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM LAKESIDE HOUSE CAIN ROAD BRACKNELL BERKSHIRE RG12 1XL

View Document

15/03/0815 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0815 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 10/03/2008

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: G OFFICE CHANGED 08/03/05 124 THEOBALDS ROAD LONDON WC1X 8RX

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NC INC ALREADY ADJUSTED 08/11/04

View Document

16/11/0416 November 2004 � NC 10000/5000000 08/1

View Document

16/04/0416 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 SHARES AGREEMENT OTC

View Document

23/01/0423 January 2004 SHARES AGREEMENT OTC

View Document

17/12/0317 December 2003 NC INC ALREADY ADJUSTED 27/11/03

View Document

17/12/0317 December 2003 � NC 100/10000 27/11/03

View Document

04/04/034 April 2003 S366A DISP HOLDING AGM 27/03/03

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 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