PRYSMIAN CABLES (2000) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/04/2327 April 2023 Director's details changed for Mr Matteo Bavaresco on 2023-04-22

View Document

01/03/231 March 2023 Appointment of Mr Matteo Bavaresco as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Marcello Maria Giuseppe Ambrogio Del Brenna as a director on 2023-03-01

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

14/10/2114 October 2021 Director's details changed for Mr James Sessions on 2021-10-07

View Document

02/04/212 April 2021 APPOINTMENT TERMINATED, DIRECTOR LUCA CASERTA

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

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

View Accounts

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO MARIA GIUSEPPE AMBROGIO DEL BRENNA / 06/10/2019

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUCA CASERTA / 18/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO MARIA GIUSEPPE AMBROGIO DEL BRENNA / 01/09/2018

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR MARCELLO MARIA GIUSEPPE AMBROGIO DEL BRENNA

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 AUDITOR'S RESIGNATION

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/03/161 March 2016 DIRECTOR APPOINTED JOHN LLYR LEWIS ROBERTS

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON

View Document

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 SECRETARY APPOINTED COLIN ANTHONY BRIGGS

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY PETER FARRELL

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED LUCA CASERTA

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERTO MAFFIOLI

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 STATEMENT BY DIRECTORS

View Document

27/09/1127 September 2011 REDUCE ISSUED CAPITAL 20/09/2011

View Document

27/09/1127 September 2011 SOLVENCY STATEMENT DATED 20/09/11

View Document

27/09/1127 September 2011 27/09/11 STATEMENT OF CAPITAL GBP 1

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED PAUL RAYMOND ATKINSON

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR MASSIMO BATTAINI

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

02/06/102 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/06/0923 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ALBERTO MAFFIOLI

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR STEFANO LEONI

View Document

23/02/0923 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 15 GROSVENOR STREET LONDON W1K 4QZ

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED PIRELLI CABLES (2000) LIMITED CERTIFICATE ISSUED ON 29/09/05

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 ARTICLES OF ASSOCIATION

View Document

08/08/058 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0311 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0325 January 2003 ARTICLES OF ASSOCIATION

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 AUDITOR'S RESIGNATION

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 25/08/00

View Document

12/03/0212 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 DELIVERY EXT'D 3 MTH 25/08/00

View Document

22/06/0122 June 2001 AUDITOR'S RESIGNATION

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0117 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: HALL LANE PRESCOT MERSEYSIDE L34 5TG

View Document

04/10/004 October 2000 ADOPT ARTICLES 29/09/00

View Document

04/10/004 October 2000 ACC. REF. DATE SHORTENED FROM 25/08/01 TO 31/12/00

View Document

04/10/004 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/002 October 2000 COMPANY NAME CHANGED BICC GENERAL UK CABLES LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 25/08/00

View Document

31/08/0031 August 2000 NC INC ALREADY ADJUSTED 22/08/00

View Document

31/08/0031 August 2000 £ NC 100/118653473 22

View Document

31/08/0031 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/00

View Document

17/07/0017 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0017 July 2000 ALTER MEMORANDUM 03/07/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: KEMPSON HOUSE PO BOX 570 CAMOMILE STREET LONDON EC3A 7AN

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 ALTER MEM AND ARTS 14/05/99

View Document

13/05/9913 May 1999 COMPANY NAME CHANGED SIBTRADE LIMITED CERTIFICATE ISSUED ON 13/05/99

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 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