CABLING SCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

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

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

19/10/2319 October 2023 Director's details changed for Mr Lloyd Stuart Smith on 2023-10-19

View Document

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

View Document

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

View Accounts

14/11/2214 November 2022 Appointment of Maria Del Carmen Moon Park as a director on 2022-11-01

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 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

28/10/2128 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

21/10/2021 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JOY SMITH / 03/10/2020

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR STUART SMITH

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SMITH

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 4

View Document

24/03/1624 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 4

View Document

17/03/1617 March 2016 ADOPT ARTICLES 11/03/2016

View Document

14/03/1614 March 2016 REDUCE ISSUED CAPITAL 11/03/2016

View Document

14/03/1614 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1614 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1614 March 2016 STATEMENT BY DIRECTORS

View Document

14/03/1614 March 2016 STATEMENT BY DIRECTORS

View Document

14/03/1614 March 2016 SOLVENCY STATEMENT DATED 11/03/16

View Document

14/03/1614 March 2016 SOLVENCY STATEMENT DATED 11/03/16

View Document

14/03/1614 March 2016 REDUCE ISSUED CAPITAL 11/03/2016

View Document

22/10/1522 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/11/1415 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 12/11/12 STATEMENT OF CAPITAL GBP 4

View Document

30/01/1330 January 2013 AUTH SHARE CAP DISPENSED WITH, ISS SHARES UNCHANGED 12/11/2012

View Document

21/10/1221 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR LLOYD STUART SMITH

View Document

20/12/1120 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 1 ARIEL WORKS, YEOVIL ROAD CREWKERNE SOMERSET TA18 7RN

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS SMITH / 01/06/2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JOY SMITH / 01/06/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JOY SMITH / 01/06/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS SMITH / 21/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JOY SMITH / 21/10/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 6 MANOR BUILDINGS NORTH PERROTT CREWKERNE SOMERSET TA18 7ST

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0720 August 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: HASELBURY WING HASELBURY PLUCKNETT CREWKERNE SOMERSET TA18 7RA

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: 5 MANOR BUILDING NEW ST NORTH PERROTT CREWKERNE SOMERSET TA18 7ST

View Document

25/03/9925 March 1999 COMPANY NAME CHANGED SDS TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/03/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 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