CADSHARE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

24/05/2424 May 2024 Cessation of Techstart Ni Sme Equity Limited Partnership as a person with significant control on 2024-05-24

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Christopher Andrew Acheson on 2023-12-01

View Document

12/12/2312 December 2023 Registered office address changed from Unit 15, Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA Northern Ireland to 35 Richmond Court Lisburn BT27 4QU on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Mr Christopher Andrew Acheson as a person with significant control on 2023-12-01

View Document

08/12/238 December 2023 Termination of appointment of John Mark Nodder as a director on 2023-11-30

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Director's details changed for Mr Christopher Andrew Acheson on 2023-03-01

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

29/03/2329 March 2023 Change of details for Mr Christopher Andrew Acheson as a person with significant control on 2023-03-01

View Document

29/03/2329 March 2023 Registered office address changed from Unit 16 Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA Northern Ireland to Unit 15, Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA on 2023-03-29

View Document

09/01/239 January 2023 Termination of appointment of Neil Montgomery as a director on 2022-09-13

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-20 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Appointment of Mr John Mark Nodder as a director on 2021-03-21

View Document

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

View Accounts

13/05/2013 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP CASSIDY

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW ACHESON / 25/06/2018

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / TECHSTART NI SME EQUITY LIMITED PARTNERSHIP / 25/06/2018

View Document

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

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 35 RICHMOND COURT LISBURN BT27 4QU NORTHERN IRELAND

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 ADOPT ARTICLES 21/06/2018

View Document

27/06/1827 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 274.09

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR PHILIP CASSIDY

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

18/01/1818 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ACHESON / 08/09/2017

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 37 THE GREEN DUNMURRY BELFAST BT17 9RS

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ACHESON / 30/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW ACHESON / 30/08/2017

View Document

16/06/1716 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 193.19

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR NEIL MONTGOMERY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 171.52

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 ADOPT ARTICLES 08/11/2016

View Document

10/11/1610 November 2016 08/11/16 STATEMENT OF CAPITAL GBP 155.92

View Document

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

20/03/1420 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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