CADENAS UK SOLUTIONS LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/02/253 February 2025 Liquidators' statement of receipts and payments to 2024-12-14

View Document

23/07/2423 July 2024 Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-23

View Document

06/01/246 January 2024 Register inspection address has been changed to Hardwood Lane & Co Unit 1-4, Crossley Farm Business Centre Swan Lane, Winterbourne Bristol South Gloucestershire BS36 1RH

View Document

21/12/2321 December 2023 Declaration of solvency

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Registered office address changed from Units 1-4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR COLIN STEPHEN JOHNSON

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/09/153 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 TERMINATE SEC APPOINTMENT

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MR COLIN STEPHEN JOHNSON

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/141 August 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

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