CD2 SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
16/05/2416 May 2024 | Director's details changed for Mr Shane Andrew Morgan on 2022-07-11 |
16/05/2416 May 2024 | Change of details for Mr Shane Andrew Morgan as a person with significant control on 2022-07-11 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Cessation of Andrew Paul Morgan as a person with significant control on 2023-05-17 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
18/10/1718 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 46 HOLWAY ROAD SHERINGHAM NORFOLK NR26 8HR |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ANDREW MORGAN / 27/08/2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MORGAN / 27/08/2014 |
12/06/1412 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/07/1111 July 2011 | DIRECTOR APPOINTED MR SHANE ANDREW MORGAN |
23/05/1123 May 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
12/05/1112 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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