PREMIER CAD SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
04/12/244 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
16/06/2316 June 2023 | Termination of appointment of Lynda Carole Whitmore as a director on 2023-01-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/06/2124 June 2021 | Secretary's details changed for Ms Jenny Louise Cook on 2020-06-10 |
24/06/2124 June 2021 | Director's details changed for Lynda Carole Whitmore on 2021-06-01 |
24/06/2124 June 2021 | Director's details changed for Mr David Andrew Thomas on 2020-06-10 |
24/06/2124 June 2021 | Director's details changed for Ms Jenny Louise Cook on 2020-06-10 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 19 YORK ROAD NORTHAMPTON NN1 5QG |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | DIRECTOR APPOINTED LYNDA CAROLE WHITMORE |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM DERNGATE MEWS DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE UNITED KINGDOM |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/10/1529 October 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 51 DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE |
08/06/148 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/08/1328 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY LOUISE COOK / 01/05/2013 |
28/08/1328 August 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
28/08/1328 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW THOMAS / 01/05/2013 |
02/05/132 May 2013 | COMPANY NAME CHANGED CAE DESIGN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/05/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
07/06/107 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
05/06/105 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW THOMAS / 02/06/2010 |
05/06/105 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY LOUISE COOK / 02/06/2010 |
29/05/1029 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/07/0928 July 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
23/06/0923 June 2009 | NC INC ALREADY ADJUSTED 21/06/09 |
23/06/0923 June 2009 | GBP NC 1000/1225 21/06/2009 |
02/06/092 June 2009 | 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