CABLE REPAIR SERVICES LIMITED

Unit F Oakwood Industrial Estate Unit F Oakwood Industrial Estate, Northfleet, DA11 9DT, Kent, England
StatusACTIVE
Company No.10543591
CategoryPrivate Limited Company
Incorporated03 Jan 2017
Age7 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

CABLE REPAIR SERVICES LIMITED is an active private limited company with number 10543591. It was incorporated 7 years, 4 months, 14 days ago, on 03 January 2017. The company address is Unit F Oakwood Industrial Estate Unit F Oakwood Industrial Estate, Northfleet, DA11 9DT, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Derek Stammers

Change date: 2022-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Gordon Taffs

Termination date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Young

Change date: 2019-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Taffs

Change date: 2019-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mr Daniel Ashby

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 01 Sep 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: 130 Old Street London EC1V 9BD England

New address: Unit F Oakwood Industrial Estate Stonebridge Road Northfleet Kent DA11 9DT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keiron John Stammers

Notification date: 2018-09-11

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-19

Officer name: Mr Douglas Gordon Taffs

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Gordon Taffs

Appointment date: 2018-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Mr Ryan Derek Stammers

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-30

Psc name: Keiron John Stammers

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Inwood

Change date: 2017-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-19

Officer name: Mr Gary Ronald Horne

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-19

Officer name: Mr Keiron Stammers

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-19

Officer name: Mr Gary Inwood

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Mr Keiron John Stammers

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-13

Officer name: Mr Gary Ronald Horne

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keiron Stammers

Appointment date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Young

Appointment date: 2017-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: Keiron John Stammers

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Ronald Horne

Termination date: 2017-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mr Matthew Taffs

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Ashby

Appointment date: 2017-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Derek Stammers

Termination date: 2017-04-03

Documents

View document PDF

Incorporation company

Date: 03 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

L & J HOLDINGS LIMITED

ST MARY'S HOUSE CREWE ROAD,STOKE-ON-TRENT,ST7 2EW

Number:11841943
Status:ACTIVE
Category:Private Limited Company

LORDS & LADIES BANBURY LIMITED

3A MINTON PLACE,BICESTER,OX26 6QB

Number:09483084
Status:ACTIVE
Category:Private Limited Company

MARINIC LTD

59 STONE HILL,ST NEOTS,PE19 6AP

Number:11562745
Status:ACTIVE
Category:Private Limited Company

MARKE & CO LTD

ALDERBOURNE GREENWAY ROAD,TORQUAY,TQ1 4NJ

Number:06014190
Status:ACTIVE
Category:Private Limited Company

NO.1TELECOM LIMITED

59 BRIGADIER DRIVE,LIVERPOOL,L12 4WU

Number:11942925
Status:ACTIVE
Category:Private Limited Company

RIVERFIELD DEVELOPMENTS LIMITED

STAFFORD HOUSE,TAUNTON,TA1 2PX

Number:07830123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source