SYNCHRONISED CABLING SOLUTIONS LIMITED

545 Doagh Road 545 Doagh Road, Newtownabbey, BT36 5BT, County Antrim
StatusACTIVE
Company No.NI046964
CategoryPrivate Limited Company
Incorporated16 Jun 2003
Age20 years, 11 months, 28 days
JurisdictionNorthern Ireland

SUMMARY

SYNCHRONISED CABLING SOLUTIONS LIMITED is an active private limited company with number NI046964. It was incorporated 20 years, 11 months, 28 days ago, on 16 June 2003. The company address is 545 Doagh Road 545 Doagh Road, Newtownabbey, BT36 5BT, County Antrim.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Andrew Smyth

Notification date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Smyth

Change date: 2015-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-15

Officer name: Ms Ruth Elizabeth Smyth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-08

New address: 545 Doagh Road Lodge House Newtownabbey County Antrim BT36 5BT

Old address: 15 Dalewood Newtownabbey County Antrim BT36 5WR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Smyth

Change date: 2010-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-16

Officer name: Ruth Elizabeth Smyth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 16 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-16

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ruth Elizabeth Smyth

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Old address: 15 Dalewood Newtownabbey Antrim BT36 5WR

Change date: 2010-02-18

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Irwin

Documents

View document PDF

Miscellaneous

Date: 18 Feb 2010

Category: Miscellaneous

Type: MISC

Description: Return by a company buying its own shares

Documents

View document PDF

Resolution

Date: 18 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Address

Type: AD01

Old address: 6 Beresford Row Mall East Armagh BT61 9AU

Change date: 2010-02-09

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Stewart

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 16/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 16/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 02 Jul 2006

Category: Annual-return

Type: 371S(NI)

Description: 16/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 16/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Legacy

Date: 16 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 16/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 18 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF


Some Companies

CDB A NK LIMITED

160 BOLDMERE ROAD,SUTTON COLDFIELD,B73 5UD

Number:10620606
Status:ACTIVE
Category:Private Limited Company

CHESIL MAGAZINE

WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE,DORCHESTER,DT1 3AQ

Number:05676295
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DELIVER E HUB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10547511
Status:ACTIVE
Category:Private Limited Company

DISCOVERY DOCK EAST RIGHT TO MANAGE COMPANY LTD

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:11502574
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MR BOILER GAS AND HEATING LTD

53 LEVER STREET,WOLVERHAMPTON,WV2 1AQ

Number:11462130
Status:ACTIVE
Category:Private Limited Company

PROMISES FOR WOMEN LTD

27 ALEXANDRA ROAD,LONDON,E17 8DU

Number:11609942
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