CADET ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

23/10/2423 October 2024 Satisfaction of charge 030583600006 in full

View Document

11/10/2411 October 2024 Cessation of Charles Victor Bagshaw as a person with significant control on 2024-10-01

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Accounts for a small company made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

12/12/2212 December 2022 Appointment of Mr Scott Tony Williams as a director on 2022-12-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

26/11/2126 November 2021 Termination of appointment of Kulwinder Kaur Sanghera as a secretary on 2021-11-23

View Document

26/11/2126 November 2021 Appointment of Mr Scott Tony Williams as a director on 2021-11-23

View Document

26/11/2126 November 2021 Termination of appointment of Baljinder Singh Sanghera as a director on 2021-11-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 14-16 UPPER CHARNWOOD STREET LEICESTER LEICESTERSHIRE LE2 0AU

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030583600006

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/06/146 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 SECTION 519

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/11/1230 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/05/1224 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GURBAKHASH SANGHERA / 18/05/2010

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/06/101 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER SINGH SANGHERA / 18/05/2010

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED DR GURBAKHASH SANGHERA

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED BALJINDER SINGH SANGHERA

View Document

11/07/0811 July 2008 SECRETARY APPOINTED KULWINDER KAUR SANGHERA

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY JANINE TAYLOR

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TAYLOR

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM HATHERTON HOUSE HATHERTON STREET WALSALL WEST MIDLANDS WS1 1YB

View Document

17/03/0817 March 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 AUDITOR'S RESIGNATION

View Document

26/05/0426 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: NORWICH UNION HOUSE 17 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TG

View Document

28/06/0128 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 AMEN 882-88 SH @ £1 ALOT 311296

View Document

19/06/0119 June 2001 AMEN 882-10 SH @ £1 ALOT 180297

View Document

15/06/0115 June 2001 NC INC ALREADY ADJUSTED 01/05/01

View Document

15/06/0115 June 2001 NC INC ALREADY ADJUSTED 01/05/01

View Document

15/06/0115 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/06/0115 June 2001 £ NC 1000/50000 01/05/01

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 S366A DISP HOLDING AGM 04/08/99

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: NORWICH UNION HOUSE 17 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TU

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 SECRETARY RESIGNED

View Document

31/05/9531 May 1995 NEW SECRETARY APPOINTED

View Document

31/05/9531 May 1995 REGISTERED OFFICE CHANGED ON 31/05/95 FROM: 3RD FLOOR 124/30 TABERNACLE STREET LONDON EC2A 4SD

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/05/9518 May 1995 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