About

Registered Number: 08523329
Date of Incorporation: 10/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: East House Newpound Common, Wisborough Green, Billingshurst, West Sussex, RH14 0AZ

 

Cancom Uk Professional Services Ltd was registered on 10 May 2013 with its registered office in Billingshurst. We don't currently know the number of employees at the business. The companies directors are Wilson, Stephen Robert, Maclean, Iain Stuart, Wood, Ian Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEAN, Iain Stuart 06 May 2016 09 August 2018 1
WOOD, Ian Douglas 10 May 2013 01 November 2014 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Stephen Robert 06 January 2018 09 August 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 August 2020
GUARANTEE2 - N/A 19 August 2020
AGREEMENT2 - N/A 19 August 2020
MA - Memorandum and Articles 19 August 2020
RESOLUTIONS - N/A 19 May 2020
SH19 - Statement of capital 19 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 May 2020
CAP-SS - N/A 19 May 2020
CS01 - N/A 03 April 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 15 April 2019
CS01 - N/A 12 April 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 23 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 31 August 2018
SH08 - Notice of name or other designation of class of shares 31 August 2018
RESOLUTIONS - N/A 30 August 2018
AA01 - Change of accounting reference date 20 August 2018
AP01 - Appointment of director 20 August 2018
AP01 - Appointment of director 20 August 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
PSC05 - N/A 25 June 2018
PSC07 - N/A 25 June 2018
PSC07 - N/A 25 June 2018
PSC02 - N/A 25 June 2018
CS01 - N/A 09 April 2018
MR04 - N/A 25 January 2018
AP03 - Appointment of secretary 23 January 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 06 January 2017
RESOLUTIONS - N/A 19 September 2016
SH08 - Notice of name or other designation of class of shares 17 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2016
RESOLUTIONS - N/A 12 August 2016
AP01 - Appointment of director 20 May 2016
AR01 - Annual Return 18 May 2016
RESOLUTIONS - N/A 25 April 2016
SH01 - Return of Allotment of shares 25 April 2016
RP04 - N/A 19 April 2016
MR01 - N/A 09 November 2015
AA - Annual Accounts 08 November 2015
CH01 - Change of particulars for director 15 September 2015
RESOLUTIONS - N/A 10 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 June 2015
SH08 - Notice of name or other designation of class of shares 10 June 2015
SH01 - Return of Allotment of shares 07 April 2015
SH01 - Return of Allotment of shares 07 April 2015
AR01 - Annual Return 27 March 2015
AA01 - Change of accounting reference date 14 November 2014
TM01 - Termination of appointment of director 03 November 2014
AD01 - Change of registered office address 31 October 2014
AP01 - Appointment of director 30 October 2014
AP01 - Appointment of director 30 October 2014
AP01 - Appointment of director 30 October 2014
AP01 - Appointment of director 30 October 2014
DISS40 - Notice of striking-off action discontinued 07 October 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 06 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
NEWINC - New incorporation documents 10 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.