C.A.D. MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

12/11/2412 November 2024 Termination of appointment of Kevin Ernest Murtha as a director on 2024-11-12

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-01-31

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / CAD HOLDINGS LIMITED / 12/12/2017

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 4TH FLOOR, ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1EH UNITED KINGDOM

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY LOWTAX SECRETARIAL SERVICES LIMITED

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / CAD HOLDINGS LIMITED / 26/07/2017

View Document

03/08/173 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOWTAX SECRETARIAL SERVICES LIMITED / 27/07/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ERNEST MURTHA / 29/06/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN VALLANCE / 01/11/2006

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/02/0426 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT

View Document

17/02/0417 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/07/0315 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: SUITE C930 72 NEW BOND STREET LONDON W1R 1RR

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: MAYFLOWER HOUSE BILLERICAY ESSEX CM12 9FT

View Document

06/02/016 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: LAKEWOOD HOUSE HORNDON INDUSTRIAL PARK STATION ROAD BRENTWOOD ESSEX CM13 3XL

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: SIR CHARLES HOUSE 35 WOODFORD AVENUE ILFORD ESSEX IG2 6UF

View Document

24/03/0024 March 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 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