CED SERVICES LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Register inspection address has been changed from 1310 Birmingham Business Park Birmingham B37 7BF England to 12 the Courtyard Buntsford Drive Bromsgrove B60 3DJ

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/11/2326 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 12 12 the Courtyard Buntsford Drive Bromsgrove B60 3DJ England to 12 the Courtyard Buntsford Drive Bromsgrove B60 3DJ on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from G03 Blythe Valley Business Park Central Boulevard Solihull B90 8AG England to 12 12 the Courtyard Buntsford Drive Bromsgrove B60 3DJ on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Carl Antony Davies on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Carl Antony Davies as a person with significant control on 2022-02-28

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

23/09/1923 September 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTONY DAVIES / 10/06/2019

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

14/07/1814 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

09/07/179 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

01/10/161 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

26/09/1526 September 2015 SAIL ADDRESS CHANGED FROM: 31 HOLLINGTON ROAD ALVECHURCH BIRMINGHAM B48 7LQ ENGLAND

View Document

26/09/1526 September 2015 SAIL ADDRESS CHANGED FROM: 6070 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 SAIL ADDRESS CHANGED FROM: CMBRAI COURT STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9AA ENGLAND

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

12/11/1212 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

09/11/129 November 2012 SAIL ADDRESS CREATED

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/05/1121 May 2011 APPOINTMENT TERMINATED, SECRETARY EMMA DALTON

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTONY DAVIES / 14/11/2010

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE DALTON / 14/11/2010

View Document

03/10/103 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE DALTON / 11/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTONY DAVIES / 11/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/10/039 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/027 November 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company