CARDEA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Second filing of Confirmation Statement dated 2024-10-12

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2023-10-12

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2023-10-12

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

03/06/243 June 2024 Appointment of Oliver Jude O'carroll as a director on 2024-06-01

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/10/1730 October 2017 ADOPT ARTICLES 30/03/2017

View Document

07/09/177 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

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/10/1530 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/10/1431 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL O'CARROLL / 01/06/2012

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/10/1318 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 5000

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 6000

View Document

12/03/1312 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1312 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1329 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/11/1223 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM EAST MANCHESTER BUSINESS CENTRE LIND STREET MANCHESTER LANCASHIRE M40 7ES

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/11/1117 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 ADOPT ARTICLES 28/01/2011

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 COMPANY NAME CHANGED FINGERSHIELD SAFETY (GROUP) LIMITED CERTIFICATE ISSUED ON 04/04/11

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALWIN THOMPSON

View Document

15/03/1115 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/111 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 3000

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/103 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/12/0928 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALWIN CURTIS THOMPSON / 28/12/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'CARROLL / 28/12/2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS GARVEY

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MR ALWIN CURTIS THOMPSON

View Document

08/10/088 October 2008 SECRETARY APPOINTED MR PAUL O'CARROLL

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY FRANCIS GARVEY

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 SECRETARY APPOINTED FRANCIS JOSEPH GARVEY

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

05/12/065 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

12/10/0612 October 2006 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