CDT SECURITY FENCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-03-30

View Document

12/12/2312 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

24/04/2324 April 2023 Registration of charge 096892510002, created on 2023-04-24

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

13/07/2113 July 2021 Director's details changed for Miss Laura Jayne Telfer on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Steven Graham Cooper on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from 49 Willow Tree Grove Heron Cross Stoke on Trent Staffordshire ST4 3BF England to Unit G1 Paladin Works Atlas Street Stoke-on-Trent Staffordshire ST4 3AL on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Miss Laura Jayne Telfer as a person with significant control on 2021-07-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 400

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR STEVEN GRAHAM COOPER

View Document

19/09/1819 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 400

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096892510001

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JAYNE TELFER / 02/02/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 19 BEN JONES AVENUE NEWPORT SHROPSHIRE TF10 7XY ENGLAND

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MISS LAURA JAYNE TELFER

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAYNE TELFER

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL DAWSON

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR NIGEL DAWSON

View Document

24/07/1524 July 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

16/07/1516 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BFSQUARED LTD


  • 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