CAPLINK LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

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

View Document

03/10/223 October 2022 Appointment of Lauren Orr as a director on 2022-10-01

View Document

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

View Document

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

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with no updates

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

03/07/213 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

07/05/207 May 2020 SECRETARY APPOINTED MR JOHN MORRISON

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR NEIL YAZDANI

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED F S CABLES LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

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

View Document

04/09/184 September 2018 COMPANY NAME CHANGED CABLETEC FLEXIBLES LIMITED CERTIFICATE ISSUED ON 04/09/18

View Document

04/09/184 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BELL

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/04/166 April 2016 SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR STUART GRAHAM BELL

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 2 LYDIARD FIELDS SWINDON WILTSHIRE SN5 8UB

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MALONE

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN HUNT

View Document

01/04/161 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN CLAPP

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE FRENCH / 03/10/2014

View Document

29/04/1529 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/04/1318 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 2 WESTMEAD SWINDON WILTSHIRE SN5 7SY

View Document

11/04/1211 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/03/1125 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/03/1024 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/12/0929 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND HUNT / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MALONE / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND HUNT / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE FRENCH / 19/11/2009

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MOORE

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY LARA WILSON

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HENDERSON

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE THOMPSON

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN MOORE

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 12 CHARTERHOUSE SQUARE LONDON EC1M 6AX

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 AUDITOR'S RESIGNATION

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: SUNNYSIDE ROAD NORTH WESTON SUPER MARE SOMERSET BS23 3PZ

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 S366A DISP HOLDING AGM 23/03/06

View Document

23/06/0623 June 2006 S386 DISP APP AUDS 23/03/06

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 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