CHELTENHAM CAD SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

09/09/259 September 2025 NewChange of details for Ty Brian Milsom as a person with significant control on 2025-09-09

View Document

21/07/2521 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TY BRIAN MILSOM

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

05/07/175 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TY BRIAN MILSOM / 28/05/2015

View Document

28/10/1528 October 2015 CHANGE CORPORATE AS SECRETARY

View Document

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY WELCH PAYROLL SERVICES LIMITED

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ ENGLAND

View Document

27/10/1527 October 2015 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 CORPORATE SECRETARY APPOINTED WELCH PAYROLL SERVICES LIMITED

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY WELCH OFFICIUM LIMITED

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 9 TAUNTON ROAD WIVELISCOMBE SOMERSET TA4 2TQ

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TY BRIAN MILSOM / 09/04/2013

View Document

20/03/1320 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 19/03/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1128 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TY BRIAN MILSOM / 24/10/2009

View Document

28/01/1128 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 24/10/2009

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OFFICIUM LIMA LIMITED / 14/04/2010

View Document

16/02/1016 February 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM UNIT 2, LOWER MILL ST CHELTENHAM GLOS. GL51 8JN

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TY BRIAN MILSOM / 06/11/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/07/0914 July 2009 COMPANY NAME CHANGED CHELTENHAM RESIDENTIAL DEVELOPMENTS LTD CERTIFICATE ISSUED ON 15/07/09

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON LEWIS

View Document

12/06/0912 June 2009 SECRETARY APPOINTED OFFICIUM LIMA LIMITED

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID TOMLIN

View Document

05/11/085 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 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