CADCORP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewResolutions

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

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

View Accounts

13/03/2413 March 2024 Accounts for a small company made up to 2023-06-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

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

View Accounts

08/06/238 June 2023 Purchase of own shares.

View Document

01/06/231 June 2023 Cancellation of shares. Statement of capital on 2023-05-03

View Document

05/05/235 May 2023 Certificate of change of name

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

12/01/2312 January 2023 Notification of Trevor George Armstrong as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Notification of Martin Peter Daly as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Withdrawal of a person with significant control statement on 2023-01-11

View Document

17/11/2217 November 2022 Accounts for a small company made up to 2022-06-30

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-06-30

View Document

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

View Accounts

21/06/2121 June 2021 Accounts for a small company made up to 2020-06-30

View Document

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

View Accounts

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGARRY

View Document

23/07/1923 July 2019 COMPUTER AIDED DEVELOPMENT SHARE OPTION SCHEME BE ADOPTED/COMPANY BUSINESS 08/07/2019

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR GARY RANDLE

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

12/01/1612 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 019557560006

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEIL

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL MCGARRY / 15/10/2015

View Document

10/07/1510 July 2015 12/06/15 STATEMENT OF CAPITAL GBP 229339

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019557560005

View Document

20/05/1520 May 2015 ALTER ARTICLES 08/05/2015

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019557560004

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

04/06/144 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 224579

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

10/01/1410 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD RIPPER

View Document

14/05/1314 May 2013 13/05/13 STATEMENT OF CAPITAL GBP 224529

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/04/121 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/04/121 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/121 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/01/1211 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/06/1110 June 2011 10/06/11 STATEMENT OF CAPITAL GBP 219929

View Document

08/03/118 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 218179

View Document

03/02/113 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALY / 20/10/2010

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALY / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE ARMSTRONG / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH O'NEIL / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL MCGARRY / 01/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY RIPPER / 01/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR GEORGE ARMSTRONG / 01/12/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/12/0720 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 02/12/04; NO CHANGE OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0317 March 2003 £158646 20/02/03

View Document

12/03/0312 March 2003 NC INC ALREADY ADJUSTED 20/02/03

View Document

12/03/0312 March 2003 MEMORANDUM OF ASSOCIATION

View Document

12/03/0312 March 2003 £ NC 250000/500000 20/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 19/12/00; CHANGE OF MEMBERS

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 19/12/99; NO CHANGE OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 ALTER MEM AND ARTS 12/12/96

View Document

23/06/9723 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/96

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/06/9723 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/96

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/11/93

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

27/02/9227 February 1992 NC INC ALREADY ADJUSTED 27/11/91

View Document

27/02/9227 February 1992 S-DIV 28/11/91

View Document

27/02/9227 February 1992 SUB-DIV. OF SHARES 28/11/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/91

View Document

05/06/915 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/91

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/91

View Document

28/02/9128 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 EXEMPTION FROM APPOINTING AUDITORS 16/12/90

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 REGISTERED OFFICE CHANGED ON 22/12/89 FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY

View Document

21/02/8921 February 1989 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/06/8722 June 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

07/11/857 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/857 November 1985 CERTIFICATE OF INCORPORATION

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