CABLED SOLUTIONS LIMITED LIABILITY PARTNERSHIP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN IRENE COXALL

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / KAREN IRENE COXALL / 30/09/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN CHARLES COXALL / 30/09/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

29/08/1929 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM SUITE B HUFFWOOD HOUSE HUFFWOOD TRADING ESTATE PARTRIDGE GREEN HORSHAM RH13 8AU ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 31/01/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM C/O MURPHY & CO ACCOUNTANTS ABBEY HOUSE WELLINGTON WAY BROOKLANDS WEYBRIDGE SURREY KT13 0TT

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

18/05/1818 May 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

06/03/186 March 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 ANNUAL RETURN MADE UP TO 22/01/16

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/03/1513 March 2015 ANNUAL RETURN MADE UP TO 22/01/15

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 ANNUAL RETURN MADE UP TO 22/01/14

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/07/131 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

16/03/1316 March 2013 ANNUAL RETURN MADE UP TO 22/01/13

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

21/06/1221 June 2012 ANNUAL RETURN MADE UP TO 22/01/12

View Document

21/06/1221 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JOHN CHARLES COXALL / 22/01/2012

View Document

21/06/1221 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KAREN IRENE COXALL / 22/01/2011

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM DITTON HOUSE 59 FLEECE ROAD SURBITON SURREY KT6 5JR

View Document

04/04/114 April 2011 ANNUAL RETURN MADE UP TO 22/01/11

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KAREN IRENE COXALL / 28/01/2011

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JOHN CHARLES COXALL / 28/01/2011

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

22/01/1022 January 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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