CABLENET SYSTEMS LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

04/08/234 August 2023 Application to strike the company off the register

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Keith Dennis Winter on 2021-01-13

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JESSE CROUCH

View Document

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

View Accounts

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE CROUCH

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 CESSATION OF JESSE CROUCH AS A PSC

View Document

19/12/1919 December 2019 CESSATION OF ORIGO DEVELOPMENTS LTD AS A PSC

View Document

19/12/1919 December 2019 CESSATION OF WAVECREST INVESTMENTS LTD AS A PSC

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WINTER

View Document

06/11/196 November 2019 SECRETARY APPOINTED MR JESSE CROUCH

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR KEITH DENNIS WINTER

View Document

05/11/195 November 2019 DIRECTOR APPOINTED CLARE CROUCH

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY CLARE CROUCH

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE CROUCH / 16/10/2019

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM C/O HUMPHREY & CO 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

18/12/0918 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 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