About

Registered Number: 04198380
Date of Incorporation: 11/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Thanet Way, Tankerton, Whitstable, Kent, CT5 3JF,

 

Having been setup in 2001, Cablescan Ltd have registered office in Kent, it has a status of "Active". We don't know the number of employees at this organisation. There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMPO, Craig 20 September 2019 - 1
NORWITT, Adam 20 September 2019 - 1
WILLIS, Nicola Joy 17 April 2001 20 September 2019 1
WILLIS, Richard Anthony 01 August 2002 20 September 2019 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Harvey David 17 April 2001 04 May 2018 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
MR01 - N/A 16 December 2019
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 26 September 2019
AP04 - Appointment of corporate secretary 26 September 2019
AD01 - Change of registered office address 26 September 2019
PSC02 - N/A 26 September 2019
PSC07 - N/A 26 September 2019
PSC07 - N/A 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
AA01 - Change of accounting reference date 26 September 2019
MR04 - N/A 26 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 21 June 2018
TM02 - Termination of appointment of secretary 04 May 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 28 April 2016
SH01 - Return of Allotment of shares 28 April 2016
AA - Annual Accounts 14 May 2015
SH01 - Return of Allotment of shares 02 May 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 28 June 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 11 May 2006
395 - Particulars of a mortgage or charge 15 February 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 30 April 2003
395 - Particulars of a mortgage or charge 10 September 2002
AA - Annual Accounts 15 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
225 - Change of Accounting Reference Date 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2019 Outstanding

N/A

Debenture 14 February 2006 Fully Satisfied

N/A

Debenture 09 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.