CDD AUTOMATION 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
11/02/2511 February 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

29/01/2429 January 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

12/01/2312 January 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Carlos Cabello Lalmolda on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Carlos Cabello Lalmolda on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Paul Martin Silverman on 2022-10-11

View Document

14/01/2214 January 2022 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

08/11/218 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

16/07/2116 July 2021 Satisfaction of charge 4 in full

View Document

14/01/2114 January 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM FENLAKE HOUSE FENLAKE BUSINESS CENTRE FENGATE PETERBOROUGH PE1 5BQ

View Document

05/03/205 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/205 March 2020 COMPANY NAME CHANGED CONTROL DESIGN AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 05/03/20

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR PAUL MARTIN SILVERMAN

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY IAN SCOTT

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMART / 20/01/2020

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR SCOTT PAUL VALLETTE

View Document

21/01/2021 January 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

18/01/1818 January 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR CARLOS CABELLO

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WALTER

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK ZIMMERMANN

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR CHRISTIAN WALTER

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT SHAYLER / 15/12/2014

View Document

27/10/1427 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMART / 02/01/2013

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRUNO MENDLER

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROMAN STROTZ

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED MR ANDREW SMART

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED MR FRANK HERBERT ZIMMERMANN

View Document

22/10/1222 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROMAN STROTZ / 12/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT SHAYLER / 12/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO MENDLER / 12/10/2009

View Document

23/02/0923 February 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

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

04/10/944 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/04/9115 April 1991 ADOPT MEM AND ARTS 02/04/91

View Document

15/03/9115 March 1991 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 23 GREAT CASTLE STREET LONDON W1N 8NQ

View Document

13/09/9013 September 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/07/9019 July 1990 AUDITOR'S RESIGNATION

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: 12 SAMWORTHS CLOSE CASTOR PETERBOROUGH PE5 7BQ

View Document

15/06/9015 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

10/08/8110 August 1981 CERTIFICATE OF INCORPORATION

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