COMPUTER CABLING SOLUTIONS LTD

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/04/228 April 2022 Voluntary strike-off action has been suspended

View Document

08/04/228 April 2022 Voluntary strike-off action has been suspended

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

10/02/2210 February 2022 Application to strike the company off the register

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

22/05/2022 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON CROKER / 10/10/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE CROKER / 10/10/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DIMMOCK / 31/08/2018

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES DIMMOCK / 31/08/2018

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/08/1518 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CROKER / 15/01/2015

View Document

14/08/1414 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CROKER / 12/08/2014

View Document

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON CROKER / 12/08/2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CROKER / 04/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CROKER / 04/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DIMMOCK / 04/04/2013

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

11/01/1211 January 2012 CURREXT FROM 31/08/2012 TO 31/10/2012

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

23/11/1123 November 2011 SECRETARY APPOINTED SIMON CROKER

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY WOODBERRY SECRETARIAL LIMITED

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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