ADVANCED CABLES PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-05

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

09/07/249 July 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Appointment of Mrs Amelia Charlotte Henning as a director on 2024-07-05

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

15/01/2415 January 2024 Re-registration of Memorandum and Articles

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Auditor's report

View Document

15/01/2415 January 2024 Auditor's statement

View Document

15/01/2415 January 2024 Balance Sheet

View Document

15/01/2415 January 2024 Certificate of re-registration from Private to Public Limited Company

View Document

15/01/2415 January 2024 Re-registration from a private company to a public company

View Document

15/01/2415 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Statement of capital on 2024-01-08

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2024-01-03

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-11-29

View Document

14/11/2314 November 2023 Cessation of John Loveless as a person with significant control on 2023-07-06

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-08-01 with updates

View Document

14/11/2314 November 2023 Notification of Global Interconnection Group Limited as a person with significant control on 2023-07-06

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/08/2329 August 2023 Appointment of Msp Corporate Services Limited as a secretary on 2023-08-08

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

29/06/2329 June 2023 Termination of appointment of Ian Ashley Drew as a director on 2023-05-05

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

06/06/236 June 2023 Director's details changed for Disruptive Capital Renewable Energy Holding Ag on 2023-04-14

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

21/02/2321 February 2023 Certificate of change of name

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

14/02/2214 February 2022 Change of details for Mr John Loveless as a person with significant control on 2020-03-23

View Document

14/02/2214 February 2022 Change of details for Mr John Loveless as a person with significant control on 2020-03-23

View Document

18/01/2218 January 2022 Change of details for Mr John Loveless as a person with significant control on 2020-03-23

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/12/2110 December 2021 Change of details for Mr John Loveless as a person with significant control on 2020-03-23

View Document

08/12/218 December 2021 Notification of John Loveless as a person with significant control on 2020-03-23

View Document

08/12/218 December 2021 Change of details for Disruptive Capital Renewable Energy Holding Ag as a person with significant control on 2020-03-23

View Document

08/12/218 December 2021 Cessation of Disruptive Capital Renewable Energy Holding Ag as a person with significant control on 2020-03-23

View Document

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

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB UNITED KINGDOM

View Document

25/03/2025 March 2020 Registered office address changed from , the White House 57-63 Church Road, Wimbledon Village, London, SW19 5SB, United Kingdom to Vestry House Laurence Pountney Hill London EC4R 0EH on 2020-03-25

View Document

25/03/2025 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DISRUPTIVE CAPITAL RENEWABLE ENERGY HOLDING AG / 25/03/2020

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

23/03/2023 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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