CED SERVICES LIMITED
Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-03-31 |
07/10/247 October 2024 | Register inspection address has been changed from 1310 Birmingham Business Park Birmingham B37 7BF England to 12 the Courtyard Buntsford Drive Bromsgrove B60 3DJ |
06/10/246 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/11/2326 November 2023 | Micro company accounts made up to 2023-03-31 |
01/10/231 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Registered office address changed from 12 12 the Courtyard Buntsford Drive Bromsgrove B60 3DJ England to 12 the Courtyard Buntsford Drive Bromsgrove B60 3DJ on 2022-02-28 |
28/02/2228 February 2022 | Registered office address changed from G03 Blythe Valley Business Park Central Boulevard Solihull B90 8AG England to 12 12 the Courtyard Buntsford Drive Bromsgrove B60 3DJ on 2022-02-28 |
28/02/2228 February 2022 | Director's details changed for Mr Carl Antony Davies on 2022-02-28 |
28/02/2228 February 2022 | Change of details for Mr Carl Antony Davies as a person with significant control on 2022-02-28 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
23/09/1923 September 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC |
11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTONY DAVIES / 10/06/2019 |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/09/1823 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
14/07/1814 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
09/07/179 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/10/161 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
01/10/161 October 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
26/09/1526 September 2015 | SAIL ADDRESS CHANGED FROM: 31 HOLLINGTON ROAD ALVECHURCH BIRMINGHAM B48 7LQ ENGLAND |
26/09/1526 September 2015 | SAIL ADDRESS CHANGED FROM: 6070 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
14/10/1314 October 2013 | SAIL ADDRESS CHANGED FROM: CMBRAI COURT STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9AA ENGLAND |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/11/1215 November 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
12/11/1212 November 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI |
09/11/129 November 2012 | SAIL ADDRESS CREATED |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/11/113 November 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/05/1121 May 2011 | APPOINTMENT TERMINATED, SECRETARY EMMA DALTON |
15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTONY DAVIES / 14/11/2010 |
15/11/1015 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE DALTON / 14/11/2010 |
03/10/103 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE DALTON / 11/10/2009 |
12/10/0912 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTONY DAVIES / 11/10/2009 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/09/0728 September 2007 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
10/10/0510 October 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
28/09/0428 September 2004 | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
09/10/039 October 2003 | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/11/027 November 2002 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
03/10/023 October 2002 | NEW DIRECTOR APPOINTED |
03/10/023 October 2002 | NEW SECRETARY APPOINTED |
27/09/0227 September 2002 | SECRETARY RESIGNED |
27/09/0227 September 2002 | DIRECTOR RESIGNED |
23/09/0223 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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