CADISHEAD ACCOUNTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Cessation of Christopher Steven Farthing as a person with significant control on 2021-03-17

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

27/09/2427 September 2024 Secretary's details changed for Mr Colin Anthony Wilkinson on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Christopher Steven Farthing on 2024-09-26

View Document

26/09/2426 September 2024 Change of details for Mr Christopher Steven Farthing as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Change of details for Mr Colin Anthony Wilkinson as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Mr Colin Anthony Wilkinson on 2024-09-26

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAN LESLIE FROST / 10/10/2018

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR IAN LESLIE FROST / 10/10/2018

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LESLIE FROST / 10/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LESLIE FROST / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN LESLIE FROST / 10/10/2018

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FARTHING

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN WILKINSON

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FROST

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

17/09/1517 September 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

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 100 LIVERPOOL ROAD CADISHEAD MANCHESTER M44 5AN

View Document

18/04/0618 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0618 April 2006 NC INC ALREADY ADJUSTED 10/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 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