CADRAN 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
15/08/2515 August 2025 NewChange of details for Project Star Bidco Limited as a person with significant control on 2021-12-13

View Document

30/05/2530 May 2025 Full accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Registration of charge 021731930017, created on 2025-01-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

17/08/2417 August 2024 Director's details changed for Mr Christopher Harris Grakal on 2024-04-16

View Document

13/07/2413 July 2024 Full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Registration of charge 021731930016, created on 2023-11-17

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

26/04/2326 April 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Registration of charge 021731930015, created on 2022-09-21

View Document

16/05/2216 May 2022 Registration of charge 021731930014, created on 2022-04-28

View Document

04/05/224 May 2022 Registration of charge 021731930013, created on 2022-04-28

View Document

06/04/226 April 2022 Registered office address changed from 180 Great Portland Street London W1W 5QZ to Bramah House 65 - 71, Bermondsey Street London SE1 3XF on 2022-04-06

View Document

06/04/226 April 2022 Registered office address changed from Bramah House 65 - 71, Bermondsey Street London SE1 3XF United Kingdom to Bramah House, 65 - 71 Bermondsey Street London SE1 3XF on 2022-04-06

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Cessation of Margaret Anne Smith as a person with significant control on 2021-12-13

View Document

04/01/224 January 2022 Termination of appointment of Adrian Smith as a director on 2021-12-13

View Document

04/01/224 January 2022 Termination of appointment of Margaret Anne Smith as a director on 2021-12-13

View Document

04/01/224 January 2022 Termination of appointment of David Paul Handley as a director on 2021-12-13

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

04/01/224 January 2022 Cessation of Adrian Smith as a person with significant control on 2021-12-13

View Document

04/01/224 January 2022 Notification of Project Star Bidco Limited as a person with significant control on 2021-12-13

View Document

04/01/224 January 2022 Appointment of Mr Victor Lebon as a director on 2021-12-13

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

16/12/2116 December 2021 Satisfaction of charge 8 in full

View Document

15/12/2115 December 2021 Registration of charge 021731930012, created on 2021-12-13

View Document

14/12/2114 December 2021 Registration of charge 021731930011, created on 2021-12-13

View Document

02/12/212 December 2021 Termination of appointment of Vikki Louise Mickel as a director on 2021-12-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Appointment of Miss Vikki Louise Mickel as a director on 2021-08-06

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/04/201 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 ADOPT ARTICLES 18/09/2018

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021731930010

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021731930009

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021731930010

View Document

15/04/1615 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

02/04/162 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/10/156 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021731930009

View Document

21/05/1521 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 33 QUEEN ANNE STREET LONDON W1G 9HY

View Document

12/09/1412 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/10/1215 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER SCOTT JOHNSTON

View Document

21/10/1121 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE SMITH / 01/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR JOHN RAYMOND CHARLES STUART

View Document

04/09/094 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 33 QUEEN ANNE STREET LONDON W1M 9FB

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

05/02/035 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0211 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 S-DIV 08/06/01

View Document

13/09/0113 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/012 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/006 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/05/985 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 27 IVOR PLACE LONDON. NW1 6HR

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/09/941 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/941 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 SECRETARY RESIGNED

View Document

06/06/936 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/03/9311 March 1993 NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 01/09/90; CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: 25-27 FARRINGDON ROAD LONDON EC1M 3HB

View Document

28/01/9228 January 1992 SECRETARY RESIGNED

View Document

08/01/928 January 1992 RE DIVIDEND 31/12/91

View Document

07/01/927 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/05/9115 May 1991 NEW SECRETARY APPOINTED

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM: WOODLAND COTTAGE COKES LANE CHALFONT ST. GILES BUCKS HP8 4TX

View Document

01/11/891 November 1989 ADOPT MEM AND ARTS 20/10/89

View Document

01/11/891 November 1989 AUDITOR'S RESIGNATION

View Document

01/11/891 November 1989 VARYING SHARE RIGHTS AND NAMES 20/10/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

01/12/881 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

01/12/881 December 1988 EXEMPTION FROM APPOINTING AUDITORS 290688

View Document

01/12/881 December 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

03/08/883 August 1988 WD 16/06/88 AD 06/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

01/10/871 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CRIU RESEARCH LIMITED


  • 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