CUSTOMDESIGNTECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Paul Nigel Connelly as a director on 2022-11-28

View Document

12/12/2212 December 2022 Appointment of Mr Paul Stuart Hill as a director on 2022-12-09

View Document

12/12/2212 December 2022 Appointment of Mr Paul Green as a director on 2022-12-09

View Document

11/05/2211 May 2022 Satisfaction of charge 1 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 020815760002 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Notification of Cdt 123 Limited as a person with significant control on 2016-04-06

View Document

09/12/219 December 2021 Cessation of Ian Paul Watson as a person with significant control on 2016-04-06

View Document

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020815760003

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/02/1613 February 2016 21/12/15 STATEMENT OF CAPITAL GBP 14560

View Document

26/01/1626 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

12/01/1612 January 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

31/12/1531 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020815760004

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020815760003

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020815760002

View Document

26/11/1526 November 2015 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

24/11/1524 November 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/11/1524 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/1524 November 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/05/1520 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 15860

View Document

20/05/1520 May 2015 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

20/05/1520 May 2015 10/04/15 STATEMENT OF CAPITAL GBP 14560

View Document

20/05/1520 May 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/05/151 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/151 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/01/1525 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMPBELL THOMPSON / 01/12/2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL WATSON / 01/12/2013

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL WATSON / 01/12/2013

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/01/1223 January 2012 AUDITOR'S RESIGNATION

View Document

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

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMPBELL THOMPSON / 31/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL WATSON / 31/12/2009

View Document

12/03/0912 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WATSON / 01/10/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 £ IC 26000/17160 27/04/07 £ SR 8840@1=8840

View Document

15/06/0715 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/0715 June 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: UNIT 5/6 GREATWORTH PARK WELSH LANE GREATWORTH BANBURY OXFORDSHIRE OX17 2HB

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

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

View Document

07/06/057 June 2005 AUDITOR'S RESIGNATION

View Document

06/06/056 June 2005 AUDITOR'S RESIGNATION

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0431 August 2004 ARTICLES OF ASSOCIATION

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

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

View Document

18/06/0218 June 2002 COMPANY NAME CHANGED BAFBOX LIMITED CERTIFICATE ISSUED ON 18/06/02

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 S80A AUTH TO ALLOT SEC 23/02/01

View Document

20/03/0120 March 2001 ADOPT MEM AND ARTS 23/02/01

View Document

20/03/0120 March 2001 NC INC ALREADY ADJUSTED 23/02/01

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: UNIT F LINCOLN PARK BUCKINGHAM ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7LE

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/953 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: UNIT A PARKEND WORKS CROUGHTON BRACKLEY NORTHANTS NN13 5LX

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/03/8923 March 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/02/8817 February 1988 NC INC ALREADY ADJUSTED

View Document

17/02/8817 February 1988 £ NC 100/13000 01/11/

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/12/8611 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/868 December 1986 CERTIFICATE OF INCORPORATION

View Document

08/12/868 December 1986 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