STRUCTURED CABLING INSTALLATIONS LTD

Company Documents

DateDescription
01/08/241 August 2024 Final Gazette dissolved following liquidation

View Document

01/05/241 May 2024 Return of final meeting in a members' voluntary winding up

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-04-19

View Document

19/05/2319 May 2023 Previous accounting period extended from 2023-03-31 to 2023-04-19

View Document

19/05/2319 May 2023 Declaration of solvency

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

02/05/232 May 2023 Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth PO3 5BL England to Highfield Court Tollgate Chandler's Ford, Eastleigh Hampshire SO53 3TY on 2023-05-02

View Document

19/04/2319 April 2023 Annual accounts for year ending 19 Apr 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Notification of Kerry Halkides as a person with significant control on 2021-10-01

View Document

15/11/2115 November 2021 Change of details for Mr Michael Halkides as a person with significant control on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/09/1816 September 2018 DIRECTOR APPOINTED MRS KERRY HALKIDES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM UNIT 10 THE CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH HAMPSHIRE P03 5RJ

View Document

15/11/1715 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 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

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HALKIDES / 08/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON FRANCIS WILLIAMS / 01/02/2012

View Document

10/04/1210 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIAMS / 12/09/2010

View Document

10/07/1010 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HALKIDES / 02/10/2009

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE SUGGETT

View Document

12/06/0812 June 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIAMS / 18/03/2007

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY SIMON PARKER

View Document

01/12/071 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 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