About

Registered Number: 04585005
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 3 Fairview Court, Fairview Road, Cheltenham, Glos, GL52 2EX

 

Cable Intelligence Ltd was founded on 08 November 2002 and are based in Cheltenham, Glos, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSELEY, Paul David 08 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MOSELEY, John David 08 November 2002 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 September 2020
SH08 - Notice of name or other designation of class of shares 10 September 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 July 2018
PSC01 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 14 November 2016
AAMD - Amended Accounts 25 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 30 November 2015
AAMD - Amended Accounts 14 November 2015
AA - Annual Accounts 31 July 2015
CH03 - Change of particulars for secretary 15 June 2015
CH01 - Change of particulars for director 15 June 2015
AD01 - Change of registered office address 03 June 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 29 July 2011
AAMD - Amended Accounts 15 November 2010
AR01 - Annual Return 09 November 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 24 November 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 02 December 2005
225 - Change of Accounting Reference Date 28 September 2005
AA - Annual Accounts 26 September 2005
395 - Particulars of a mortgage or charge 18 March 2005
363s - Annual Return 24 February 2005
287 - Change in situation or address of Registered Office 16 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.