CAD ENG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2025-01-31 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-01-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/10/189 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 42A WESTERN ROAD STOURBRIDGE DY8 3XU |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HARVEY POWELL / 02/05/2018 |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / SCOTT HARVEY POWELL / 02/05/2018 |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HARVEY POWELL / 02/05/2018 |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT POWELL |
27/03/1827 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/03/1622 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/03/1520 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/03/1420 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/03/1321 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/03/1220 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/04/116 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/04/107 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 3RD FLOOR EAST 35-37 LUDGATE HILL LONDON EC4M 7JN |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 3RD FLOOR, 17 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7PA |
05/09/085 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 04/09/2008 |
13/06/0813 June 2008 | PREVSHO FROM 29/02/2008 TO 31/01/2008 |
02/04/082 April 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | SECRETARY'S PARTICULARS CHANGED |
22/08/0722 August 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/08/077 August 2007 | COMPANY NAME CHANGED PSC (1281) LIMITED CERTIFICATE ISSUED ON 07/08/07 |
15/05/0715 May 2007 | DIRECTOR RESIGNED |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
20/02/0720 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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