CABLECRAFT MOTION CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2513 November 2025 NewConfirmation statement made on 2025-11-13 with updates

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

26/06/2326 June 2023 Termination of appointment of Michael David Wright as a director on 2023-06-16

View Document

12/04/2312 April 2023 Accounts for a small company made up to 2022-12-31

View Document

23/02/2323 February 2023 Registered office address changed from Diplocks Way South Road Hailsham East Sussex BN27 3JF to Units H1&H2 Lanyard House Ropemaker Park Hailsham East Sussex BN27 3GY on 2023-02-23

View Document

15/02/2315 February 2023 Appointment of Mrs Kimberly Mcbride as a director on 2023-02-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

14/02/2214 February 2022 Termination of appointment of Christopher Carmien as a secretary on 2022-01-31

View Document

14/02/2214 February 2022 Appointment of Mrs Beverley Claire Randall as a secretary on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

12/03/2012 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR GARY BREWER

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS CRONE

View Document

22/12/1722 December 2017 AUDITOR'S RESIGNATION

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/11/1519 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR THOMAS E CRONE

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WAIN LEECH

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/11/1222 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

29/11/1029 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED, EIGHTH FLOOR TEN BISHOPS SQUARE LONDON E1 6EG UNITED KINGDOM

View Document

12/11/1012 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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