SUSPENDED CRADLE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Registered office address changed from 2 Albany House 4 the Embankment Bedford Bedfordshire MK40 3PA England to 7 Corfton Road London W5 2HP on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Mr Gavin Richard Mailes as a person with significant control on 2023-02-28

View Document

07/03/237 March 2023 Director's details changed for Mr Gavin Richard Mailes on 2023-02-27

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

02/03/232 March 2023 Termination of appointment of Peter Mailes as a director on 2023-02-28

View Document

02/03/232 March 2023 Termination of appointment of Steven Mailes as a director on 2023-02-28

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

03/11/223 November 2022 Cessation of Steven Mailes as a person with significant control on 2022-10-28

View Document

03/11/223 November 2022 Change of details for Mr Gavin Richard Mailes as a person with significant control on 2022-10-28

View Document

22/09/2222 September 2022 Change of details for Mr Steven Mailes as a person with significant control on 2016-04-06

View Document

22/09/2222 September 2022 Change of details for Mr Steven Mailes as a person with significant control on 2016-04-06

View Document

21/09/2221 September 2022 Notification of Gavin Richard Mailes as a person with significant control on 2016-04-06

View Document

12/05/2212 May 2022 Amended total exemption full accounts made up to 2020-09-30

View Document

28/04/2228 April 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM FLAT 19 BASQUE COURT GARTER WAY LONDON SE16 6XD ENGLAND

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MAILES / 26/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN MAILES / 26/04/2019

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 DIRECTOR APPOINTED MR GAVIN RICHARD MAILES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR PETER MAILES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 19 BASQUE COURT GARTER WAY LONDON SE16 6XD

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MAILES / 24/05/2018

View Document

14/03/1814 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 PREVEXT FROM 31/08/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

10/09/1510 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR NADINE LOTTER

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MAILES

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN MAILES

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED SUSPENDEDCRADLESOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/08/15

View Document

03/08/153 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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