CADMATIC ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
28/06/2328 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
14/09/2214 September 2022 | Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2022-09-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER THORNTON |
06/04/206 April 2020 | CESSATION OF PETER HUGH THORNTON AS A PSC |
06/04/206 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRIE HUMPHREY |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
06/04/206 April 2020 | DIRECTOR APPOINTED MR MARK HUMPHREY |
06/04/206 April 2020 | DIRECTOR APPOINTED MRS KERRIE HUMPHREY |
06/04/206 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HUMPHREY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 4 BOTANY CLOSE THATCHAM BERKSHIRE RG19 4GJ |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
09/10/189 October 2018 | 31/08/18 STATEMENT OF CAPITAL GBP 1 |
27/09/1827 September 2018 | RETURN OF PURCHASE OF OWN SHARES |
10/09/1810 September 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVE YOUNG |
10/09/1810 September 2018 | CESSATION OF STEVEN WILLIAM YOUNG AS A PSC |
01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/08/1725 August 2017 | PSC'S CHANGE OF PARTICULARS / MR STEVE WILLIAM YOUNG / 25/08/2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
15/06/1715 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/06/1525 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/07/125 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/06/1028 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE WILLIAM YOUNG / 10/06/2010 |
07/07/097 July 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/07/0730 July 2007 | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS |
14/07/0614 July 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/07/055 July 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/07/046 July 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
13/08/0313 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0319 June 2003 | SECRETARY RESIGNED |
19/06/0319 June 2003 | DIRECTOR RESIGNED |
19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | NEW SECRETARY APPOINTED |
19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
10/06/0310 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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