CAD SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Marsden James Proctor as a director on 2025-07-29

View Document

21/02/2521 February 2025 Termination of appointment of John Richards as a director on 2025-02-12

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

07/01/257 January 2025 Registration of charge 045335350007, created on 2025-01-06

View Document

08/10/248 October 2024 Director's details changed for Mr Neil Evans on 2024-06-01

View Document

30/07/2430 July 2024 Satisfaction of charge 045335350005 in full

View Document

18/07/2418 July 2024

View Document

18/07/2418 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/07/2418 July 2024

View Document

18/07/2418 July 2024

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

21/09/2221 September 2022 Director's details changed for John Richards on 2021-09-27

View Document

21/09/2221 September 2022 Director's details changed for Mr Neil Evans on 2020-01-04

View Document

28/02/2228 February 2022 Termination of appointment of Sian Elin Dixon as a director on 2022-01-26

View Document

28/02/2228 February 2022 Termination of appointment of Andrew Stephen Dixon as a director on 2022-01-26

View Document

28/02/2228 February 2022 Termination of appointment of Stephen Haines as a director on 2022-01-26

View Document

28/02/2228 February 2022 Termination of appointment of Wayne Evans as a director on 2022-01-26

View Document

28/02/2228 February 2022 Termination of appointment of Julie Fletcher as a director on 2022-01-26

View Document

28/02/2228 February 2022 Termination of appointment of Lisa Jayne Morris as a director on 2022-01-26

View Document

14/01/2214 January 2022 Notification of Facilities by Adf Plc as a person with significant control on 2021-12-02

View Document

14/01/2214 January 2022 Cessation of Andrew Stephen Dixon as a person with significant control on 2021-12-02

View Document

14/01/2214 January 2022 Cessation of Stephen Haines as a person with significant control on 2021-12-02

View Document

14/01/2214 January 2022 Appointment of One Advisory Limited as a secretary on 2022-01-13

View Document

14/01/2214 January 2022 Termination of appointment of Neil Evans as a secretary on 2022-01-13

View Document

27/09/2127 September 2021 Appointment of John Richards as a director on 2021-09-27

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045335350004

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR NEIL EVANS

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR WAYNE EVANS

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE WELLS

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MS LISA JAYNE MORRIS

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045335350005

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045335350003

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR LISA MORRIS

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MRS SIAN ELIN DIXON

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MISS JULIE FLETCHER

View Document

19/04/1619 April 2016 ADOPT ARTICLES 30/03/2016

View Document

21/09/1521 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED LAURENCE WELLS

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED LISA JAYNE MORRIS

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MARSDEN PROCTOR

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045335350004

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/09/1422 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045335350003

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1317 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAINES / 16/09/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN DIXON / 16/09/2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 3 SQUIRE DRIVE, BRYNMENYN INDUSTRIAL ESTATE BRYNMENYN BRIDGEND MID GLAMORGAN CF32 9TX

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY SIAN DIXON

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/1218 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1021 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 SECRETARY APPOINTED STEPHEN HAINES

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY SIAN DIXON

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM FIRST FLOOR, TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

17/09/0717 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

12/09/0212 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