CABSYS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
10/04/2510 April 2025 | Application to strike the company off the register |
19/02/2519 February 2025 | Termination of appointment of Neil Anthony Kennington as a director on 2025-02-19 |
19/02/2519 February 2025 | Termination of appointment of Nicky Hutchings as a director on 2025-02-19 |
19/02/2519 February 2025 | Registered office address changed from 1 Park Street Macclesfield SK11 6SR England to 53 Ivy Lane Macclesfield SK11 8NU on 2025-02-19 |
17/02/2517 February 2025 | Satisfaction of charge 1 in full |
10/02/2510 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/07/241 July 2024 | Termination of appointment of Iain Macdonald Hardy as a director on 2024-06-30 |
20/06/2420 June 2024 | Micro company accounts made up to 2023-10-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/06/2329 June 2023 | Notification of Nicky Hutchings as a person with significant control on 2022-11-01 |
29/06/2329 June 2023 | Appointment of Mr Neil Anthony Kennington as a director on 2022-11-01 |
29/06/2329 June 2023 | Notification of David Southall as a person with significant control on 2022-11-01 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-04 with updates |
29/06/2329 June 2023 | Appointment of Ms Nicky Hutchings as a director on 2022-11-01 |
29/06/2329 June 2023 | Appointment of Mr David Southall as a director on 2022-11-01 |
29/06/2329 June 2023 | Notification of Neil Anthony Kennington as a person with significant control on 2022-11-01 |
20/06/2320 June 2023 | Cessation of Melissa Anne Hardy as a person with significant control on 2022-11-01 |
20/06/2320 June 2023 | Termination of appointment of Melissa Anne Hardy as a secretary on 2022-11-01 |
20/06/2320 June 2023 | Cessation of Iain Macdonald Hardy as a person with significant control on 2022-11-01 |
20/06/2320 June 2023 | Registered office address changed from 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY to 1 Park Street Macclesfield SK11 6SR on 2023-06-20 |
19/06/2319 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/04/2225 April 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Micro company accounts made up to 2020-10-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MELISSA HARDY |
13/07/1913 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/06/1617 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/06/1523 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/06/1320 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/06/1212 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELISSA ANNE HARDY / 31/05/2012 |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA ANNE HARDY / 31/05/2012 |
12/06/1212 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/06/1122 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MACDONALD HARDY / 04/06/2010 |
14/06/1014 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/06/0930 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/06/0818 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/06/0722 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05 |
30/06/0630 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/06/0523 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/06/0415 June 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
16/06/0316 June 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
17/06/0217 June 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
12/06/0112 June 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
16/06/0016 June 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
09/05/009 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
16/08/9916 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
14/06/9914 June 1999 | RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS |
03/06/983 June 1998 | RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS |
13/03/9813 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
21/08/9721 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
09/06/979 June 1997 | RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS |
13/08/9613 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
06/06/966 June 1996 | RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS |
26/06/9526 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
13/06/9513 June 1995 | RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
28/06/9428 June 1994 | RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS |
20/03/9420 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
04/08/934 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
09/06/939 June 1993 | RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS |
09/06/939 June 1993 | DIRECTOR'S PARTICULARS CHANGED |
10/06/9210 June 1992 | RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS |
10/06/9210 June 1992 | DIRECTOR'S PARTICULARS CHANGED |
13/03/9213 March 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
12/06/9112 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
12/06/9112 June 1991 | RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS |
19/06/9019 June 1990 | RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS |
01/02/901 February 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
02/08/892 August 1989 | RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS |
02/08/892 August 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
05/10/885 October 1988 | FULL ACCOUNTS MADE UP TO 31/10/87 |
05/10/885 October 1988 | RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS |
05/02/875 February 1987 | RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS |
05/02/875 February 1987 | FULL ACCOUNTS MADE UP TO 31/10/86 |
More Company Information
Recently Viewed
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