CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTermination of appointment of John Morrison as a director on 2025-05-30

View Document

20/06/2520 June 2025 NewTermination of appointment of John Morrison as a secretary on 2025-05-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

25/03/2425 March 2024 Change of details for Pride Limited as a person with significant control on 2023-08-23

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

03/10/223 October 2022 Appointment of John Morrison as a director on 2022-10-01

View Document

03/10/223 October 2022 Appointment of Lauren Orr as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Neil Yazdani as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

05/01/225 January 2022 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

07/05/207 May 2020 SECRETARY APPOINTED MR JOHN MORRISON

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR NEIL YAZDANI

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BELL

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 2 LYDIARD FIELDS SWINDON WILTSHIRE SN5 8UB

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN HUNT

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR STUART GRAHAM BELL

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MALONE

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN CLAPP

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/04/1529 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE FRENCH / 03/10/2014

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GARDINER

View Document

06/05/146 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/05/1315 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 2 WESTMEAD SWINDON WILTSHIRE SN5 7SY

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/04/1121 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/04/1022 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARDINER / 19/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND HUNT / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND HUNT / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MALONE / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE FRENCH / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN HENDERSON / 19/11/2009

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MOORE

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE THOMPSON

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN MOORE

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY LARA WILSON

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 12 CHARTERHOUSE SQUARE LONDON EC1M 6AX

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 AUDITOR'S RESIGNATION

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: SUNNYSIDE ROAD NORTH WESTON SUPER MARE SOMERSET BS23 3PZ

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

04/11/064 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

08/11/058 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 S-DIV 22/12/04

View Document

14/01/0514 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 AUDITOR'S RESIGNATION

View Document

13/05/0413 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/11/0321 November 2003 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

16/10/0316 October 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0320 July 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: OLDMIXON CRESCENT WESTON SUPER MARE AVON BS24 9AX

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/09/954 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 REGISTERED OFFICE CHANGED ON 07/09/90 FROM: B.W ESTATES OLDMIXON CRESCENT WESTON SUPER MARE AVON BS24 9AX

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/01/899 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8820 December 1988 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