KABLE SOLUTIONS LTD

Company Documents

DateDescription
08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 05/12/14 STATEMENT OF CAPITAL GBP 2

View Document

14/01/1514 January 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
9 ABERCROMBY COURT
ABERCROMBY AVENUE
HIGH WYCOMBE
HP12 3BY

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR. KEITH JOHN BECKETT

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL ERASMUS / 14/12/2014

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED MEDIASTREAM SECURITY LTD
CERTIFICATE ISSUED ON 17/11/14

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

12/02/1412 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/02/1313 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/10/127 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/02/1218 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

09/02/119 February 2011 COMPANY NAME CHANGED BUCKINGHAMSHIRE DIGITAL LTD CERTIFICATE ISSUED ON 09/02/11

View Document

09/02/119 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

03/02/103 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/103 February 2010 COMPANY NAME CHANGED MEDIASTREAM AERIALS LIMITED CERTIFICATE ISSUED ON 03/02/10

View Document

20/01/1020 January 2010 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