Advanced company searchLink opens in new window

CABLE & WIRELESS CIS SERVICES LIMITED

Company number 02964774

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2013 AA Full accounts made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
01 Nov 2013 AD03 Register(s) moved to registered inspection location
19 Sep 2013 AD02 Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
21 Feb 2013 AUD Auditor's resignation
15 Oct 2012 AA Full accounts made up to 31 March 2012
12 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
27 Sep 2012 AD04 Register(s) moved to registered office address
11 Sep 2012 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 11 September 2012
29 Aug 2012 TM02 Termination of appointment of Paul Moore as a secretary
29 Aug 2012 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary
28 Feb 2012 AD02 Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
28 Feb 2012 AD02 Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD
28 Feb 2012 AD01 Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on 28 February 2012
18 Jan 2012 CH03 Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012
17 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
28 Sep 2011 AP01 Appointment of Mr Alan Royston Kinch as a director
27 Sep 2011 TM01 Termination of appointment of Ian Gibson as a director
21 Sep 2011 TM01 Termination of appointment of Nicola Morgan as a director
05 Sep 2011 AA Full accounts made up to 31 March 2011
12 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
05 Oct 2010 AA Full accounts made up to 31 March 2010
16 Aug 2010 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010
12 Jul 2010 TM02 Termination of appointment of Heledd Hanscomb as a secretary
09 Jul 2010 AP03 Appointment of Mr Paul Anthony Moore as a secretary