Advanced company searchLink opens in new window

CABLE SENSE LIMITED

Company number 06746156

Filter by category

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 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director authorisation 10/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Dec 2010 AP01 Appointment of Mr Martin Anthony Balaam as a director
13 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
23 Nov 2010 AD01 Registered office address changed from C/O Umip, Ctf 46 Grafton Street Manchester Greater Manchester M13 9NT on 23 November 2010
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 199,646.66
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 199,650.68
02 Sep 2010 CC01 Notice of Restriction on the Company's Articles
02 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke provision 24/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jan 2010 CC04 Statement of company's objects
08 Jan 2010 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 199,639.43
14 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
14 Dec 2009 AP01 Appointment of Dr Mark Rahn as a director
14 Dec 2009 AP01 Appointment of Mr John Anthony Kelly as a director
14 Dec 2009 AP01 Appointment of Mr Geoffrey Charles Butcher as a director
14 Dec 2009 CH01 Director's details changed for Anthony Joseph Peyton on 11 November 2009
02 Dec 2009 CC01 Notice of Restriction on the Company's Articles
17 Nov 2009 SH02 Sub-division of shares on 23 October 2009
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 99,638.43
13 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/10/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
11 Nov 2008 NEWINC Incorporation