Date | Description |
2024-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/24, NO UPDATES |
2024-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2023-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES |
2023-11-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN-MARIE ERLANDSON |
2023-11-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIN BLAD |
2023-11-29 |
update statutory_documents CESSATION OF KARL JOHNNY BORIS KARLSSON AS A PSC |
2023-11-29 |
update statutory_documents CESSATION OF STAFFAN CONRAD LARS OLA WILHELMSSON AS A PSC |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-27 |
update statutory_documents DIRECTOR APPOINTED MISS CARLY LEIGH HUNTER |
2023-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART WILTSHIRE |
2023-06-07 |
insert company_previous_name AMOKABEL UK LTD |
2023-06-07 |
update name AMOKABEL UK LTD => AMOKABEL FLEXISHIELD LTD |
2023-04-27 |
update statutory_documents DIRECTOR APPOINTED MR IAN LOADES |
2023-04-26 |
update statutory_documents COMPANY NAME CHANGED AMOKABEL UK LTD
CERTIFICATE ISSUED ON 26/04/23 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-04 |
delete source_ip 91.192.195.230 |
2023-03-04 |
insert source_ip 94.136.40.82 |
2023-03-04 |
update robots_txt_status www.flexcables.co.uk: 404 => 200 |
2023-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES |
2023-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM DAVIES |
2022-12-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES |
2022-09-14 |
update statutory_documents DIRECTOR APPOINTED MR STEWART ANTHONY WILTSHIRE |
2022-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG SIMROK |
2022-06-07 |
update num_mort_outstanding 1 => 0 |
2022-06-07 |
update num_mort_satisfied 2 => 3 |
2022-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-05-07 |
update num_mort_outstanding 2 => 1 |
2022-05-07 |
update num_mort_satisfied 1 => 2 |
2022-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048841810003 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-29 |
update statutory_documents 30/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES |
2020-12-07 |
insert company_previous_name FLEXCABLES LTD |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
update name FLEXCABLES LTD => AMOKABEL UK LTD |
2020-11-18 |
update statutory_documents COMPANY NAME CHANGED FLEXCABLES LTD
CERTIFICATE ISSUED ON 18/11/20 |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
2020-10-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-12 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ALEXANDER SIMROK |
2020-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PALLETT |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-22 |
update statutory_documents DIRECTOR APPOINTED JONAS MATTI EWING |
2019-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE ERLANDSSON |
2019-03-07 |
insert company_previous_name THE PRE-WIRED CONDUIT COMPANY LIMITED |
2019-03-07 |
update name THE PRE-WIRED CONDUIT COMPANY LIMITED => FLEXCABLES LTD |
2019-02-27 |
update statutory_documents COMPANY NAME CHANGED THE PRE-WIRED CONDUIT COMPANY LIMITED
CERTIFICATE ISSUED ON 27/02/19 |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES |
2018-09-06 |
update statutory_documents DIRECTOR APPOINTED ANN-MARIE ERLANDSSON |
2018-09-06 |
update statutory_documents DIRECTOR APPOINTED THERESE GILL |
2018-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENGT ERLAND ERLANDSSON |
2018-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN CLEMENS BLAD |
2018-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL JOHNNY BORIS KARLSSON |
2018-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAFFAN CONRAD LARS OLA WILHELMSSON |
2018-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ÅKE RUNE BERNHARD CARLSON |
2018-09-06 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2018 |
2018-07-08 |
update account_ref_day 30 => 31 |
2018-07-08 |
update account_ref_month 9 => 12 |
2018-07-08 |
update accounts_next_due_date 2019-06-30 => 2019-09-30 |
2018-06-21 |
update statutory_documents CURREXT FROM 30/09/2018 TO 31/12/2018 |
2018-06-14 |
update statutory_documents CESSATION OF GRAHAM ROBERT DAVIES AS A PSC |
2018-06-14 |
update statutory_documents CESSATION OF RICHARD ANTHONY PALLETT AS A PSC |
2018-06-14 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/06/2018 |
2018-06-14 |
update statutory_documents ADOPT ARTICLES 05/06/2018 |
2018-06-08 |
update num_mort_outstanding 3 => 2 |
2018-06-08 |
update num_mort_satisfied 0 => 1 |
2018-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-22 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-10 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-14 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-09 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-23 |
update statutory_documents 01/09/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-21 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address UNITS A1 TO A3 RATCHER COURT RATCHER WAY FOREST TOWN MANSFIELD NOTTINGHAMSHIRE ENGLAND NG19 0FS |
2014-10-07 |
insert address UNITS A1 TO A3 RATCHER COURT RATCHER WAY FOREST TOWN MANSFIELD NOTTINGHAMSHIRE NG19 0FS |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-16 |
update statutory_documents 01/09/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-08 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-19 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update num_mort_charges 2 => 3 |
2014-02-07 |
update num_mort_outstanding 2 => 3 |
2014-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048841810003 |
2013-10-07 |
delete address UNITS A1-A2 RATCHER COURT RATCHER WAY CROWN FARM INDUSTRIAL ESTATE MANSFIELD NOTTS NG19 0FS |
2013-10-07 |
insert address UNITS A1 TO A3 RATCHER COURT RATCHER WAY FOREST TOWN MANSFIELD NOTTINGHAMSHIRE ENGLAND NG19 0FS |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
UNITS A1-A2 RATCHER COURT RATCHER WAY
CROWN FARM INDUSTRIAL ESTATE
MANSFIELD
NOTTS
NG19 0FS |
2013-09-19 |
update statutory_documents 01/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 3130 - Manufacture of insulated wire & cable |
2013-06-22 |
insert sic_code 27320 - Manufacture of other electronic and electric wires and cables |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-02-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-19 |
update statutory_documents 01/09/12 FULL LIST |
2012-03-21 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents 01/09/11 FULL LIST |
2011-02-07 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents 01/09/10 FULL LIST |
2010-03-03 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2010 FROM
WHARFE MEWS HOUSE 1 WHARFE MEWS
CLIFFE TERRACE
WETHERBY
WEST YORKSHIRE
LS22 6LX |
2009-09-22 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2009 FROM
WHARFE MEWS HOUSE
1 WHARFE MEWS CLIFFE TERRACE
WETHERBY
WEST YORKSHIRE
LS22 6LX |
2009-09-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
2008-03-27 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-27 |
update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2005-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents SECRETARY RESIGNED |
2004-10-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/04 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2003-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |