CDM SOLUTIONS LIMITED

Company Documents

DateDescription
14/09/1514 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/07/1430 July 2014 ADOPT ARTICLES 17/07/2014

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVANA JANE CUMMINGS / 28/02/2011

View Document

01/03/111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MRS SYLVANA JANE CUMMINGS

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR SYLVANA CUMMINGS

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MRS SYLVANA JANE CUMMINGS

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/03/109 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/104 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIFFORD KING / 04/03/2010

View Document

11/03/0911 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/0812 November 2008 AUDITOR'S RESIGNATION

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED ANDREW CLIFFORD KING

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY SUSAN HAMPTON

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TRUMPER

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED PAUL JOHN DEANE

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM WESTWARD HOUSE CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU

View Document

10/11/0810 November 2008 SECRETARY APPOINTED SYLVANA JANE CUMMINGS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: G OFFICE CHANGED 09/10/02 HAWTHORN HOUSE 45 MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: G OFFICE CHANGED 27/10/97 UNIT 7 ENTERPRISE HOUSE ASHBY ROAD COALVILLE LEICESTERSHIRE LE67 3LA

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS; AMEND

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9613 April 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 REGISTERED OFFICE CHANGED ON 28/10/94 FROM: G OFFICE CHANGED 28/10/94 UNIT C, DEEMING TAYLOR ESTATE BLACKHORSE ROAD EXHALL COVENTRY CV7 9FW

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: G OFFICE CHANGED 18/03/94 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW SECRETARY APPOINTED

View Document

16/03/9416 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/02/9425 February 1994 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