CERAMIC DRYING 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
21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Registration of charge 017328090006, created on 2024-09-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

03/10/233 October 2023 Change of details for Fox Hollow Investments Limited as a person with significant control on 2023-04-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Particulars of variation of rights attached to shares

View Document

12/04/2312 April 2023 Change of share class name or designation

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

30/03/2330 March 2023 Purchase of own shares.

View Document

21/03/2321 March 2023 Termination of appointment of Christopher Thomas Johnson as a director on 2023-03-01

View Document

20/03/2320 March 2023 Director's details changed for Sales Director Andrew James Hall on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr Terence Patrick Dunne on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr David Gordon Walters on 2023-03-17

View Document

17/03/2317 March 2023 Registered office address changed from Cinderhill Trading Estate Weston Coyney Road Longton Stoke-on-Trent Staffs ST3 5JU to C/O Cds Ltd Cinderhill Trading Estate Weston Coyney Road Longton Stoke-on-Trent Staffs ST3 5JU on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Neil Russell Harrison on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Christopher Thomas Johnson on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr Christopher Stephen Joseph Buckley on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr David Taylor on 2023-03-17

View Document

17/03/2317 March 2023 Secretary's details changed for Gillian Nora Dunne on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr Lucas Gregory Dunne on 2023-03-17

View Document

02/03/232 March 2023 Cancellation of shares. Statement of capital on 2023-02-27

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/12/2121 December 2021 Director's details changed for Mr Lucas Gregory Dunne on 2021-12-17

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/07/2130 July 2021 Termination of appointment of Gagan Deep Singh as a director on 2021-07-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR GAGAN DEEP SINGH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN JOSEPH BUCKLEY / 31/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN JOSEPH BUCKLEY / 25/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN JOSEPH BUCKLEY / 24/01/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 SECOND FILING OF AP01 FOR CHRISTOPHER BUCKLEY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BUCKLEY / 29/11/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017328090004

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 DIRECTOR APPOINTED MR DAVID GORDON WALTERS

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR CHRIS BUCKLEY

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR DAVID TAYLOR

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN MCQUADE

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/05/1320 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1320 May 2013 ADOPT ARTICLES 22/01/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BIRD

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/08/1229 August 2012 29/08/12 STATEMENT OF CAPITAL GBP 29700

View Document

17/07/1217 July 2012 17/07/12 STATEMENT OF CAPITAL GBP 32700

View Document

16/07/1216 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1212 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR STEPHEN BIRCH

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR LUCAS GREGORY DUNNE

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH WAINWRIGHT

View Document

02/06/102 June 2010 PREVSHO FROM 31/07/2010 TO 30/04/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/02/109 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN NORA DUNNE / 01/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS JOHNSON / 01/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HALL / 01/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WAINWRIGHT / 01/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK DUNNE / 01/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 01/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BIRD / 01/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PETER MCQUADE / 01/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RUSSELL HARRISON / 01/12/2009

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

20/03/0820 March 2008 GBP IC 36058/35100 31/01/08 GBP SR 958@1=958

View Document

20/03/0820 March 2008 CAPITALS NOT ROLLED UP

View Document

20/03/0820 March 2008 GBP IC 35100/34142 28/02/08 GBP SR 958@1=958

View Document

20/03/0820 March 2008 GBP IC 37016/36058 31/12/07 GBP SR 958@1=958

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 £ IC 41806/40848 31/10/07 £ SR 958@1=958

View Document

28/11/0728 November 2007 £ IC 39890/38932 31/08/07 £ SR 958@1=958

View Document

28/11/0728 November 2007 £ IC 40848/39890 30/09/07 £ SR 958@1=958

View Document

04/09/074 September 2007 £ IC 42764/41806 31/07/07 £ SR 958@1=958

View Document

04/09/074 September 2007 £ IC 45638/44680 30/04/07 £ SR 958@1=958

View Document

04/09/074 September 2007 £ IC 44680/43722 31/05/07 £ SR 958@1=958

View Document

04/09/074 September 2007 £ IC 43722/42764 30/06/07 £ SR 958@1=958

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

14/05/0714 May 2007 £ IC 47554/46596 28/02/07 £ SR 958@1=958

View Document

14/05/0714 May 2007 £ IC 48512/47554 31/01/07 £ SR 958@1=958

View Document

14/05/0714 May 2007 £ IC 46596/45638 31/03/07 £ SR 958@1=958

View Document

16/02/0716 February 2007 £ SR 958@1 30/11/06

View Document

16/02/0716 February 2007 £ SR 958@1 31/10/06

View Document

16/02/0716 February 2007 £ SR 958@1 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 £ IC 53302/52344 31/08/06 £ SR 958@1=958

View Document

03/11/063 November 2006 £ IC 52344/51386 30/09/06 £ SR 958@1=958

View Document

22/08/0622 August 2006 £ IC 54260/53302 31/07/06 £ SR 958@1=958

View Document

22/08/0622 August 2006 £ IC 55218/54260 30/06/06 £ SR 958@1=958

View Document

16/08/0616 August 2006 £ IC 56176/55218 30/04/06 £ SR 958@1=958

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/0616 August 2006 £ IC 57134/56176 31/05/06 £ SR 958@1=958

View Document

01/08/061 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 £ IC 60000/57134 07/04/06 £ SR 2866@1=2866

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 AUDITOR'S RESIGNATION

View Document

05/06/015 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 £ NC 50000/60000 31/07/99

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 £ NC 10000/50000 31/07/

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/09/8619 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

11/07/8611 July 1986 REGISTERED OFFICE CHANGED ON 11/07/86 FROM: MOOR HOUSE 64 MOORLAND RD BURSLEM STOKE-ON-TRENT

View Document

20/06/8320 June 1983 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