CEDREC INFORMATION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Termination of appointment of Mark Andrew Adams as a director on 2025-02-10 |
10/02/2510 February 2025 | Appointment of Mr Marc Smith as a director on 2025-02-10 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Director's details changed for Mr Mark Andrew Adams on 2024-10-22 |
22/10/2422 October 2024 | Appointment of Mr Christopher Diddams as a secretary on 2024-09-02 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
11/06/2411 June 2024 | Cessation of Marlowe Plc as a person with significant control on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Christopher Bone as a secretary on 2024-05-31 |
11/06/2411 June 2024 | Appointment of Mr Mark Andrew Adams as a director on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Adam Thomas Councell as a director on 2024-05-31 |
11/06/2411 June 2024 | Notification of Charis Four Limited as a person with significant control on 2024-05-31 |
13/12/2313 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | |
25/08/2325 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 2023-08-01 |
25/08/2325 August 2023 | Appointment of Mr Christopher Bone as a secretary on 2023-08-01 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/01/202 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
09/01/199 January 2019 | APPOINTMENT TERMINATED, SECRETARY GARETH BILLINGHURST |
28/09/1828 September 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
07/11/177 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM THE BUSINESS & INNOVATION CENTRE SUNDERLAND ENTERPRISE PARK EAST WEARFIELD, SUNDERLAND TYNE & WEAR SR5 2TA |
26/01/1626 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
15/01/1615 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/02/1425 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/03/1319 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/01/1126 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEVEN ARMSTRONG / 01/01/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BILLINGHURST / 01/01/2010 |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / GARETH BILLINGHURST / 01/01/2010 |
26/02/1026 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
12/02/1012 February 2010 | CURREXT FROM 28/02/2010 TO 30/04/2010 |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
03/02/043 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
15/08/0315 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
19/03/0319 March 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/02/037 February 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
07/02/027 February 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
21/02/0121 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0121 February 2001 | NEW DIRECTOR APPOINTED |
21/02/0121 February 2001 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ |
21/02/0121 February 2001 | SECRETARY RESIGNED |
21/02/0121 February 2001 | DIRECTOR RESIGNED |
14/02/0114 February 2001 | 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