CADSPEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

31/10/2431 October 2024 Cessation of Patricia Dorothy Torbet as a person with significant control on 2024-10-01

View Document

31/10/2431 October 2024 Appointment of Mr Derek Torbet as a secretary on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of Patricia Dororthy Torbet as a secretary on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of Patricia Dorothy Torbet as a director on 2024-10-30

View Document

17/10/2417 October 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 85 Great Portland Street First Floor London W1W 7LT on 2024-10-17

View Document

17/10/2417 October 2024 Registered office address changed from 85 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-17

View Document

17/10/2417 October 2024 Registered office address changed from Virginia Cottage Trewint Launceston PL15 7TG England to 85 Great Portland Street London W1W 7LT on 2024-10-17

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Registered office address changed from 22 Bradley Crescent Bristol BS11 9SW England to Virginia Cottage Trewint Launceston PL15 7TG on 2023-04-27

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

21/09/2221 September 2022 Registered office address changed from 3 Sharrow Lane Sheffield S11 8AE England to 22 Bradley Crescent Bristol BS11 9SW on 2022-09-21

View Document

09/05/229 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 82 HIGH STREET GOLBORNE WARRINGTON CHESHIRE WA3 3DA UNITED KINGDOM

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MRS PATRICIA DOROTHY TORBET

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEREK TORBET / 05/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA DOROTHY TORBET / 05/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK TORBET / 05/06/2018

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 22 MAESBROOK CLOSE BANKS SOUTHPORT MERSEYSIDE PR9 8FF

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA DORORTHY TORBET / 04/08/2014

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 77 LIVERPOOL ROAD SOUTHPORT MERSEYSIDE PR8 9DE

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA DORORTHY TORBET / 14/10/2010

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK TORBET / 14/10/2010

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 19 BLACKSMITHS WAY ELMSWELL BURY ST. EDMUNDS SUFFOLK IP30 9GH UNITED KINGDOM

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK TORBET / 02/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA DORORTHY HEWING / 02/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/03/0821 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HEWING / 14/03/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK TORBET / 14/03/2008

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 1 OLD HORSE CHESTNUT LANE BOURNE LINCOLNSHIRE PE10 9GZ

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 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