AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Sun, 1st Jan 2017 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 20th Apr 2021. New Address: 1 the Technology Centre Station Road Framlingham Suffolk IP13 9EZ. Previous address: Manchester International Office Centre Suite 13 Styal Road Manchester M22 5WB
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 1st, March 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Jul 2019: 6.00 GBP
filed on: 12th, September 2019
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Mon, 20th May 2019: 5.00 GBP
filed on: 14th, June 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 3rd Apr 2019: 4.00 GBP
filed on: 10th, June 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 7th Sep 2018: 3.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Mar 2018 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Mar 2018 - the day director's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(17 pages)
|
AP01 |
On Tue, 8th Aug 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Tue, 4th Oct 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 4th Oct 2016 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(17 pages)
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 25th May 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Jun 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 9th Dec 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Apr 2015. New Address: Manchester International Office Centre Suite 13 Styal Road Manchester M22 5WB. Previous address: 57-75 Abbey Gate Kings Road Reading Berkshire RG1 3AB England
filed on: 10th, April 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Nov 2014. New Address: 57-75 Abbey Gate Kings Road Reading Berkshire RG1 3AB. Previous address: Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 20th Nov 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Nov 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Nov 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Thu, 20th Nov 2014 - the day director's appointment was terminated
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed belden U.K. holdings LIMITEDcertificate issued on 21/11/14
filed on: 21st, November 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 21st Nov 2014
filed on: 21st, November 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 21st, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2014
| incorporation
|
Free Download
(42 pages)
|