Advanced company searchLink opens in new window

DIRECT CABLE SUPPLIES LTD

Company number 07300466

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)
27 Feb 2024 AA Micro company accounts made up to 31 December 2023
21 Jul 2023 AA Micro company accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
27 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
14 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
14 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Jan 2023 TM02 Termination of appointment of Stuart James Michael Taylor as a secretary on 31 December 2022
07 Jan 2023 AP01 Appointment of Mr Christopher James Easteal as a director on 3 January 2023
07 Jan 2023 TM01 Termination of appointment of Duncan Perry as a director on 31 December 2022
08 Dec 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
01 Jun 2022 AA Accounts for a small company made up to 31 May 2021
28 Sep 2021 MR04 Satisfaction of charge 073004660001 in full
09 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
09 Jul 2021 AD01 Registered office address changed from Unit 26 28 Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT England to Unit 6 - 10 Mackley Ind Estate Henfield Road Small Dole Henfield West Sussex BN5 9XR on 9 July 2021
20 Apr 2021 AP01 Appointment of Mr Duncan Perry as a director on 12 April 2021
09 Mar 2021 TM01 Termination of appointment of Lee Haworth as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr Marcus Timothy Jackson Orchard as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr Grant Derrick Dixon as a director on 1 March 2021
09 Mar 2021 PSC07 Cessation of Stuart James Michael Taylor as a person with significant control on 1 March 2021
08 Mar 2021 MR01 Registration of charge 073004660002, created on 1 March 2021
04 Mar 2021 PSC07 Cessation of Lee Haworth as a person with significant control on 1 March 2021
04 Mar 2021 PSC02 Notification of Sfx Bidco Limited as a person with significant control on 1 March 2021
04 Mar 2021 PSC07 Cessation of Stuart James Michael Taylor as a person with significant control on 1 March 2021