CEDARWOOD SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

11/07/2511 July 2025 NewChange of details for Mr Nigel Bell as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewChange of details for Mrs Elizabeth Bell as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewDirector's details changed for Mrs Elizabeth Bell on 2025-07-11

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Nigel Bell on 2025-07-11

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/04/2010 April 2020 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/08/1829 August 2018 SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

28/08/1828 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/01/1622 January 2016 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 877-INST CREATE CHARGES:EW & NI

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/09/1410 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BELL / 18/11/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH BELL / 18/11/2013

View Document

30/08/1330 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/08/1231 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BELL / 29/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BELL / 29/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

19/09/0319 September 2003 S80A AUTH TO ALLOT SEC 05/09/03

View Document

29/08/0329 August 2003 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