CDK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Appointment of Mrs Victoria Helen Grace-White as a secretary on 2025-04-25

View Document

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

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

16/12/2416 December 2024 Change of details for Mr Daniel Scott as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Mr Graham Stephen Grace-White as a person with significant control on 2024-12-16

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Notification of A S Brooklands Limited as a person with significant control on 2023-06-30

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-12-31

View Document

20/07/2320 July 2023 Cessation of David Alan Daniel as a person with significant control on 2023-06-30

View Document

20/07/2320 July 2023 Cessation of Andrew Robert Hornby as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Notification of Graham Stephen Grace-White as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Mr Graham Stephen Grace-White as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Shona Margaret Hornby as a secretary on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Mr Daniel Scott as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Shona Margaret Hornby as a director on 2023-06-30

View Document

05/07/235 July 2023 Cessation of Shona Margaret Hornby as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Notification of Daniel Scott as a person with significant control on 2023-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SHONA MARGARET HORNBY / 18/12/2013

View Document

20/01/1420 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONA MARGARET HORNBY / 23/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HORNBY / 23/09/2013

View Document

01/05/131 May 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

17/01/1317 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN DANIEL / 25/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/118 November 2011 COMPANY NAME CHANGED C.D.K. ELECTRONICS LIMITED CERTIFICATE ISSUED ON 08/11/11

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 11 ALEXANDRIA WAY CONGLETON CHESHIRE CW12 1LB ENGLAND

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 17/19 BUXTON ROAD CONGLETON CHESHIRE CW12 2DW

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN DANIEL / 07/07/2011

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/01/1113 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 AUDITOR'S RESIGNATION

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/02/106 February 2010 SUB-DIVISION 13/01/10

View Document

04/02/104 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE DANIEL

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MRS SHONA MARGARET HORNBY

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR ANDREW ROBERT HORNBY

View Document

04/02/104 February 2010 SECRETARY APPOINTED SHONA MARGARET HORNBY

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY JANICE DANIEL

View Document

26/01/1026 January 2010 SUB-DIVISION 13/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN DANIEL / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE DANIEL / 01/10/2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 � IC 2000/200 30/04/01 � SR 1800@1=1800

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM: HAVANNAH STREET CONGLETON CHESHIRE CW12 2QR

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

01/04/921 April 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/07/9129 July 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: BRIDGE MILL ROYLE STREET CONGLETON CHESHIRE CW12 1HR

View Document

09/05/899 May 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

20/10/8620 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/06/8612 June 1986 SECRETARY RESIGNED

View Document

11/06/8611 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/8611 June 1986 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