EUROPEAN SUBSEA CABLES ASSOCIATION
Status | ACTIVE |
Company No. | 07697927 |
Category | |
Incorporated | 08 Jul 2011 |
Age | 12 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
EUROPEAN SUBSEA CABLES ASSOCIATION is an active with number 07697927. It was incorporated 12 years, 10 months, 26 days ago, on 08 July 2011. The company address is 39 Nightingale Road, Guisborough, TS14 8HA, North Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Change person director company with change date
Date: 24 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Jonathan Spencer
Change date: 2017-03-23
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-23
Old address: 6 Boulby Walk Eston Middlesbrough Cleveland TS6 8HD United Kingdom
New address: 39 Nightingale Road Guisborough North Yorkshire TS14 8HA
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Jonathan Spencer
Change date: 2017-01-12
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Address
Type: AD01
Old address: 62 Greensforge Drive Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LZ
Change date: 2017-01-16
New address: 6 Boulby Walk Eston Middlesbrough Cleveland TS6 8HD
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Resolution
Date: 14 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 09 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed subsea cables uk\certificate issued on 09/03/16
Documents
Change of name notice
Date: 09 Mar 2016
Category: Change-of-name
Type: CONNOT
Documents
Miscellaneous
Date: 09 Mar 2016
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Resolution
Date: 07 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 12 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Old address: 47 Longleat Walk Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BW United Kingdom
Change date: 2013-09-09
Documents
Annual return company with made up date no member list
Date: 17 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 28 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 09 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-24
Old address: 90 Lullingstone Crescent Ingleby Barwick Stockton-on-Tees Cleveland TS17 5GR United Kingdom
Documents
Termination director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Struzyna
Documents
Appoint person director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Jonathan Spencer
Documents
Change registered office address company with date old address
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Address
Type: AD01
Old address: 5 Kingsfield Lymington SO41 3QY United Kingdom
Change date: 2012-03-12
Documents
Change account reference date company current extended
Date: 01 Aug 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-07-31
Documents
Some Companies
131-135 REPLINGHAM ROAD,LONDON,SW18 5LX
Number: | 11558837 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 LOWER HANHAM ROAD,BRISTOL,BS15 8SB
Number: | 10044546 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11500693 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ORCHARD STREET,TAMWORTH,B77 1AT
Number: | 11312771 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUBLISHING RESEARCH LABORATORIES LIMITED
WEST SUITE, SECOND FLOOR MAIN HOUSE, TURKEY MILL,MAIDSTONE,ME14 5PP
Number: | 06197563 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 UPPER PROMENADE,COLWYN BAY,LL28 4BS
Number: | 11707384 |
Status: | ACTIVE |
Category: | Private Limited Company |