Founded in 2002, Cablelynx Ltd has its registered office in Newport Pagnell in Buckinghamshire, it has a status of "Active". The business is VAT Registered. The company has 4 directors listed as Collins, Janet May, Collins, Mark Stuart, Collins, Peter Charles, Hayes, Nigel Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Janet May | 29 February 2004 | - | 1 |
COLLINS, Mark Stuart | 22 November 2017 | - | 1 |
COLLINS, Peter Charles | 18 June 2002 | - | 1 |
HAYES, Nigel Ian | 18 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
CS01 - N/A | 04 February 2020 | |
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 16 September 2019 | |
AA - Annual Accounts | 08 December 2018 | |
CS01 - N/A | 26 November 2018 | |
CS01 - N/A | 22 November 2017 | |
AP01 - Appointment of director | 22 November 2017 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 22 July 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 17 July 2016 | |
CS01 - N/A | 17 July 2016 | |
AA - Annual Accounts | 18 November 2015 | |
AR01 - Annual Return | 05 July 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 19 August 2012 | |
AR01 - Annual Return | 01 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 October 2011 | |
AA - Annual Accounts | 27 August 2011 | |
AR01 - Annual Return | 03 July 2011 | |
MG01 - Particulars of a mortgage or charge | 05 November 2010 | |
AA - Annual Accounts | 20 August 2010 | |
AR01 - Annual Return | 03 July 2010 | |
CH01 - Change of particulars for director | 03 July 2010 | |
CH01 - Change of particulars for director | 03 July 2010 | |
CH01 - Change of particulars for director | 03 July 2010 | |
AA - Annual Accounts | 06 November 2009 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 03 July 2008 | |
287 - Change in situation or address of Registered Office | 03 July 2008 | |
AA - Annual Accounts | 07 August 2007 | |
363a - Annual Return | 27 June 2007 | |
363a - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 12 July 2006 | |
363a - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 20 June 2005 | |
287 - Change in situation or address of Registered Office | 09 June 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
AA - Annual Accounts | 01 November 2003 | |
225 - Change of Accounting Reference Date | 22 October 2003 | |
363s - Annual Return | 06 August 2003 | |
287 - Change in situation or address of Registered Office | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 10 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 2002 | |
288a - Notice of appointment of directors or secretaries | 09 August 2002 | |
288a - Notice of appointment of directors or secretaries | 09 August 2002 | |
288a - Notice of appointment of directors or secretaries | 09 August 2002 | |
288b - Notice of resignation of directors or secretaries | 24 June 2002 | |
288b - Notice of resignation of directors or secretaries | 24 June 2002 | |
NEWINC - New incorporation documents | 18 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on non-vesting debts and floating charge | 04 October 2011 | Outstanding |
N/A |
Legal assignment | 02 November 2010 | Outstanding |
N/A |
Debenture | 04 September 2002 | Outstanding |
N/A |