DATA CABLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-09 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-09 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

04/05/234 May 2023 Registered office address changed from 3 Canalside Canalside Nottingham NG1 7ET to Suite 109, Stanford House 19 Castle Gate Nottingham Nottinghamshire NG1 7AQ on 2023-05-04

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

09/04/199 April 2019 31/12/18 AUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 AUDITED ABRIDGED

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 AUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM UNIT 8 DUNSTON PLACE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL

View Document

02/04/132 April 2013 AUDITOR'S RESIGNATION

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 SECTION 519

View Document

15/12/1115 December 2011 SECTION 519

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR NIGEL PAUL ROGERS

View Document

01/06/111 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 QUOTING SECTION 519

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOAKES

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MOAKES

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR ELLEN ROBINSON

View Document

30/05/0830 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: FARRIER ROAD LINCOLN INDUSTRIAL PARK LINCOLN LN6 3RU

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/11/9717 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9717 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

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 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

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 RETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92 FROM: COMMUNICATION HOUSE 64A HIGH ST LINCOLN LINCOLNSHIRE LN5 8AH

View Document

22/04/9222 April 1992 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 RETURN MADE UP TO 09/06/90; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 SECRETARY RESIGNED

View Document

09/06/889 June 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