PROCAD DRAUGHTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1425 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/05/1330 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/05/122 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM UNIT 9 CHAPELL LANE WYNYARD BUSINESS PARK WYNYARD VILLAGE TS22 5FG |
03/05/113 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/09/1014 September 2010 | APPOINTMENT TERMINATED, SECRETARY JENNIFER DUNN |
14/09/1014 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER DUNN |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DUNN / 24/04/2010 |
18/05/1018 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT GIBBS / 24/04/2010 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/09 FROM: GISTERED OFFICE CHANGED ON 23/03/2009 FROM 71A HIGH STREET YARM STOCKTON ON TEES TS15 9BG |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
02/05/072 May 2007 | COMPANY NAME CHANGED PROCAD DRAFTING SERVICES LIMITED CERTIFICATE ISSUED ON 02/05/07 |
24/04/0724 April 2007 | 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