COMPUTER AIDED DESIGNERS LIMITED

Company Documents

DateDescription
19/09/2019 September 2020 REGISTERED OFFICE CHANGED ON 19/09/2020 FROM 8 BARTHOLOMEWS BRIGHTON EAST SUSSEX BN1 1HG

View Document

05/09/205 September 2020 SPECIAL RESOLUTION TO WIND UP

View Document

05/09/205 September 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/204 September 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018903680004

View Document

09/08/209 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY JAYNE PERRY

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY JAYNE PERRY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

20/02/1520 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 02/07/13 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MS JAYNE PERRY

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY BOLTON

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/03/147 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 ADOPT ARTICLES 03/07/2013

View Document

24/07/1324 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1312 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/1312 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 1

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018903680004

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNING

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY BOLTON

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOOLING

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR BOSTAN KHAN

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/03/1220 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY SCHOOLING / 02/02/2010

View Document

19/04/1019 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN BOLTON / 02/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DUNNING / 02/02/2010

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/06/0910 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/091 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 2 MARLBOROUGH DRIVE BURGESS HILL WEST SUSSEX RH15 0EU

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCHOOLING / 12/12/2006

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 GAZETTABLE DOCUMENT

View Document

23/06/8623 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

27/02/8527 February 1985 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