CABLE & WIRELESS CIS SERVICES LIMITED
Status | ACTIVE |
Company No. | 02964774 |
Category | Private Limited Company |
Incorporated | 30 Aug 1994 |
Age | 29 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CABLE & WIRELESS CIS SERVICES LIMITED is an active private limited company with number 02964774. It was incorporated 29 years, 8 months, 17 days ago, on 30 August 1994. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.
Company Fillings
Change person director company with change date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-07
Officer name: Alexander Henricus Lentink
Documents
Appoint corporate secretary company with name date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vodafone Corporate Secretaries Limited
Appointment date: 2023-11-01
Documents
Termination secretary company with name termination date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vodafone Enterprise Corporate Secretaries Limited
Termination date: 2023-11-01
Documents
Termination director company with name termination date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-01
Officer name: Vodafone Enterprise Corporate Secretaries Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 27 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 27 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 27 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Appoint person director company with name date
Date: 04 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-03
Officer name: Mr Shreyaswi Gurudas
Documents
Termination director company with name termination date
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-24
Officer name: Joanna Claire Jones
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 10 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 10 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 10 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 17 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 17 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 17 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 16 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 16 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 16 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanna Claire Jones
Appointment date: 2020-02-01
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Horrocks
Termination date: 2020-01-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 22 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 22 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 22 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Glover
Termination date: 2019-08-31
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-06
Officer name: Mr Prashant Bhagania
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 17 Jan 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Legacy
Date: 17 Jan 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Horrocks
Appointment date: 2018-12-19
Documents
Legacy
Date: 07 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marcus Glover
Appointment date: 2018-12-19
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Henricus Lentink
Appointment date: 2018-11-28
Documents
Termination director company with name termination date
Date: 16 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Colin Smith
Termination date: 2018-11-15
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Egan
Termination date: 2018-09-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 28 Nov 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 28 Nov 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Legacy
Date: 28 Nov 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Egan
Appointment date: 2017-05-31
Documents
Move registers to registered office company with new address
Date: 02 Jun 2017
Category: Address
Type: AD04
New address: Vodafone House the Connection Newbury Berkshire RG14 2FN
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Vodafone Corporate Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-31
Officer name: Vodafone Corporate Secretaries Limited
Documents
Appoint corporate director company with name date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Vodafone Enterprise Corporate Secretaries Limited
Appointment date: 2017-05-31
Documents
Appoint corporate secretary company with name date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vodafone Enterprise Corporate Secretaries Limited
Appointment date: 2017-05-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 17 Dec 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 17 Dec 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Legacy
Date: 17 Dec 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Appoint person director company with name date
Date: 21 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Colin Smith
Appointment date: 2016-01-04
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven David Showell
Termination date: 2016-01-04
Documents
Accounts with accounts type full
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 07 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Phillip
Termination date: 2015-03-31
Documents
Accounts with accounts type full
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-30
Officer name: Alan Royston Kinch
Documents
Appoint corporate director company with name date
Date: 17 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Vodafone Corporate Secretaries Limited
Appointment date: 2014-12-08
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven David Showell
Appointment date: 2014-12-08
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kerry Phillip
Appointment date: 2014-09-01
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-01
Officer name: Philip Stephen James Davis
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Move registers to sail company
Date: 01 Nov 2013
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 19 Sep 2013
Category: Address
Type: AD02
Old address: Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
Documents
Accounts with accounts type full
Date: 15 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Move registers to registered office company
Date: 27 Sep 2012
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-11
Old address: Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom
Documents
Termination secretary company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Moore
Documents
Appoint corporate secretary company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vodafone Corporate Secretaries Limited
Documents
Change sail address company with old address
Date: 28 Feb 2012
Category: Address
Type: AD02
Old address: Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
Documents
Change sail address company with old address
Date: 28 Feb 2012
Category: Address
Type: AD02
Old address: Liberty House 76 Hammersmith Road London W14 8UD
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-28
Old address: Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
Documents
Change person secretary company with change date
Date: 18 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Anthony Moore
Change date: 2012-01-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Royston Kinch
Documents
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Gibson
Documents
Termination director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Morgan
Documents
Accounts with accounts type full
Date: 05 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Old address: Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom
Change date: 2010-08-16
Documents
Termination secretary company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heledd Hanscomb
Documents
Appoint person secretary company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Anthony Moore
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11793913 |
Status: | ACTIVE |
Category: | Private Limited Company |
EYEDEAL VISION (WHOLESALE) LIMITED
40 STATION ROAD,ESSEX,E4 7BE
Number: | 02484649 |
Status: | ACTIVE |
Category: | Private Limited Company |
BCL HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ
Number: | 10822539 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHINE PROPERTY SOLUTIONS LIMITED
3 DOVECOTE CLOSE,BANBURY,OX15 4RD
Number: | 10959046 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEY COVE SAPCOTE ROAD,LEICESTER,LE9 4DW
Number: | 11620716 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAVEN INN,BARROW-UPON-HUMBER,DN19 7DY
Number: | 10851061 |
Status: | ACTIVE |
Category: | Private Limited Company |