CABLING4LESS LIMITED

Company Documents

DateDescription
20/03/2320 March 2023 Final Gazette dissolved following liquidation

View Document

20/03/2320 March 2023 Final Gazette dissolved following liquidation

View Document

20/12/2220 December 2022 Return of final meeting in a members' voluntary winding up

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

04/01/224 January 2022 Declaration of solvency

View Document

04/01/224 January 2022 Resolutions

View Document

21/12/2121 December 2021 Registered office address changed from 7 Pannells Close Chertsey Surrey KT16 9LH to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2021-12-21

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/01/2115 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032281360002

View Document

13/11/2013 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032281360001

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/01/207 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

08/01/198 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/12/1721 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/01/172 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/01/1510 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032281360002

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032281360001

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE THERESA TILLEY / 01/10/2010

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/10/1022 October 2010 COMPANY NAME CHANGED DELTA PC TRAINING LIMITED CERTIFICATE ISSUED ON 22/10/10

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE THERESA TILLEY / 01/06/2010

View Document

26/08/1026 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAYER / 01/06/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 31 TWYNERSH AVENUE CHERTSEY SURREY KT16 9DE

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 108 GUILDFORD STREET CHERTSEY SURREY KT16 9AH

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/09/9917 September 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 6 LAUDERDALE DRIVE PETERSHAM RICHMOND SURREY TW10 7BT

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 NEW SECRETARY APPOINTED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 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