FS CABLES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

15/06/2515 June 2025 NewTermination of appointment of John Morrison as a secretary on 2024-05-30

View Document

15/06/2515 June 2025 NewAppointment of Mr Richard Barton as a director on 2025-06-11

View Document

15/06/2515 June 2025 NewTermination of appointment of Leonie Siobhan Pannell as a director on 2024-05-16

View Document

15/06/2515 June 2025 NewTermination of appointment of John Morrison as a director on 2024-05-30

View Document

15/06/2515 June 2025 NewAppointment of Mrs Joanna Louise Smith as a director on 2025-06-11

View Document

09/12/249 December 2024 Termination of appointment of Mark John Taylor as a director on 2024-09-30

View Document

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

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

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

View Document

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

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

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

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

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR MARK JOHN TAYLOR

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MS LEONIE SIOBHAN PANNELL

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR GUSTAV ROBER

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR DAVID STUART GOODE

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED CAPLINK LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

19/12/1819 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1819 December 2018 CURRSHO FROM 31/10/2019 TO 30/09/2019

View Document

12/09/1812 September 2018 AUDITOR'S RESIGNATION

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR GAVIN CLEMENTS

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR GUSTAV ALEXANDER ROBER

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID KEENE

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HERBERT

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH HERBERT

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENE

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA KEENE

View Document

22/08/1822 August 2018 CESSATION OF JONATHAN PAUL HERBERT AS A PSC

View Document

22/08/1822 August 2018 CESSATION OF DAVID WILLIAM KEENE AS A PSC

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPLOMA HOLDINGS PLC

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM ALBAN POINT, ALBAN PARK HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL4 0JX

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JULIE KEENE / 14/05/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM KEENE / 14/05/2018

View Document

16/05/1816 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM KEENE / 14/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL HERBERT / 16/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM KEENE / 14/05/2018

View Document

01/05/181 May 2018 ADOPT ARTICLES 04/04/2018

View Document

19/02/1819 February 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS NICOLA JULIE KEENE

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS JUDITH ANN HERBERT

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

01/07/141 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

10/06/1110 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

09/06/109 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: ABBEY HOUSE WELLINGTON ROAD, LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1EY

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/12/0318 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0319 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: UNIT 6 WALTON ROAD WATFORD HERTS WD2 2NJ

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: WYLLOTTS LANE POTTERS BAR HERTFORDSHIRE EN6 2JA

View Document

16/06/9716 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/07/9630 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9621 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM: 9 CAVENDISH SQUARE LONDON W1M 9DD

View Document

09/07/909 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

24/11/8824 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/10

View Document

15/11/8815 November 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/08/83

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/08/84

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/08/82

View Document

03/09/863 September 1986 RETURN MADE UP TO 31/01/84; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/863 September 1986 RETURN MADE UP TO 31/01/85; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 FIRST GAZETTE

View Document

19/10/7819 October 1978 MEMORANDUM OF ASSOCIATION

View Document

18/09/7818 September 1978 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