Advanced company searchLink opens in new window

CABLE COATINGS LIMITED

Company number 10096075

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)
12 Mar 2024 TM01 Termination of appointment of Stuart Thompson as a director on 17 November 2023
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
30 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
19 Oct 2023 AD01 Registered office address changed from Unit 13, 10 Pepper Road Unit 13, 10 Pepper Road Hunslet Leeds LS10 2EU England to Unit 13 10 Pepper Road Hunslet Leeds LS10 2EU on 19 October 2023
16 Oct 2023 AD01 Registered office address changed from Unit 13 10, Pepper Road Hunslet Leeds LS10 2EU United Kingdom to Unit 13, 10 Pepper Road Unit 13, 10 Pepper Road Hunslet Leeds LS10 2EU on 16 October 2023
12 Oct 2023 AD01 Registered office address changed from 10 Pepper Road Hunslet Leeds LS10 2EU England to Unit 13 10, Pepper Road Hunslet Leeds LS10 2EU on 12 October 2023
12 Oct 2023 AD01 Registered office address changed from Nexus Discovery Way Leeds LS2 3AA England to 10 Pepper Road Hunslet Leeds LS10 2EU on 12 October 2023
20 Sep 2023 AP01 Appointment of Mr Gareth Paul John Llewellyn as a director on 18 August 2023
07 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 42,172.000
07 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Sep 2023 MA Memorandum and Articles of Association
03 Mar 2023 MA Memorandum and Articles of Association
03 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 51.226
02 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
24 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
31 Aug 2022 PSC05 Change of details for Kero Limited as a person with significant control on 24 August 2021
16 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
04 Oct 2021 PSC02 Notification of Kero Limited as a person with significant control on 24 August 2021
09 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 44.084
17 Jun 2021 PSC07 Cessation of Enterprise Ventures Limited as a person with significant control on 17 June 2021
17 Jun 2021 PSC02 Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 17 June 2021
11 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates