C.A.DESIGN SERVICES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewSecretary's details changed for Mr Aaron Wright on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Forma Innovations Limited on 2025-08-26

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

09/07/259 July 2025 NewRegistration of charge 015956870011, created on 2025-07-03

View Document

22/05/2522 May 2025 Accounts for a small company made up to 2024-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

25/07/2425 July 2024 Register inspection address has been changed from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG United Kingdom to The Design Centre Hewett Road Great Yarmouth NR31 0NN

View Document

27/06/2427 June 2024 Appointment of Mr Wayne Richard Pardon as a director on 2024-06-18

View Document

23/05/2423 May 2024 Accounts for a small company made up to 2023-12-31

View Document

11/04/2411 April 2024 Termination of appointment of Guy William Moates as a director on 2024-03-31

View Document

16/11/2316 November 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

14/11/2314 November 2023 Full accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

06/09/236 September 2023 Appointment of Forma Innovations Limited as a director on 2023-08-25

View Document

06/09/236 September 2023 Termination of appointment of Gardline Shipping Limited as a director on 2023-08-25

View Document

06/09/236 September 2023 Notification of Forma Innovations Limited as a person with significant control on 2023-08-25

View Document

06/09/236 September 2023 Cessation of Gardline Shipping Limited as a person with significant control on 2023-08-25

View Document

05/09/235 September 2023 Registration of charge 015956870008, created on 2023-08-25

View Document

05/09/235 September 2023 Registration of charge 015956870010, created on 2023-08-25

View Document

05/09/235 September 2023 Registration of charge 015956870009, created on 2023-08-25

View Document

29/08/2329 August 2023 Registration of charge 015956870007, created on 2023-08-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-04-30

View Document

25/09/2125 September 2021 Full accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS LINDA MARIE TAIT

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY

View Document

06/03/186 March 2018 CORPORATE DIRECTOR APPOINTED GARDLINE SHIPPING LIMITED

View Document

14/12/1714 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON WRIGHT / 23/05/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON WRIGHT / 21/04/2017

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM THE DESIGN CENTRE HEWETT ROAD GAPTON HALL GREAT YARMOUTH,NORFOLK,NR31 ONN

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON WRIGHT / 21/04/2017

View Document

06/02/176 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR AARON WRIGHT

View Document

02/06/162 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/01/1621 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/01/1517 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/06/1418 June 2014 ADOPT ARTICLES 02/06/2014

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HEYWOOD

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MR AARON WRIGHT

View Document

13/08/1313 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

19/07/1219 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 AUDITORS RESIGNATION

View Document

21/05/1221 May 2012 AUDITOR'S RESIGNATION

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY DARLING

View Document

01/08/111 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/08/111 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/07/1129 July 2011 SAIL ADDRESS CREATED

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BROWN / 30/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS STANLEY / 30/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STUART DARLING / 30/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM MOATES / 30/06/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 30/06/2010

View Document

08/11/098 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/08/059 August 2005 NC INC ALREADY ADJUSTED 01/07/05

View Document

09/08/059 August 2005 £ NC 50000/55000 01/07/

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 S386 DISP APP AUDS 13/02/03

View Document

21/02/0321 February 2003 S366A DISP HOLDING AGM 13/02/03

View Document

29/07/0229 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 AUDITOR'S RESIGNATION

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/10/015 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 AUDITOR'S RESIGNATION

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/06/95; 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

01/07/941 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9220 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: C/O BRISCO ENGINEERING (UK) LTD RIVERSIDE ROAD GORLESTON GT YARMOUTH NORFOLK NR31 6PX

View Document

07/01/917 January 1991 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/01/9011 January 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 AUDITOR'S RESIGNATION

View Document

15/08/8915 August 1989 AUDITOR'S RESIGNATION

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/11/882 November 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/11/8712 November 1987 RETURN MADE UP TO 05/10/87; NO CHANGE OF MEMBERS

View Document

11/11/8611 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/10/8615 October 1986 ANNUAL RETURN MADE UP TO 06/10/86

View Document

09/07/849 July 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/07/84

View Document

04/11/814 November 1981 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