AUTOCAD DETAILING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-02-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 20/02/13 NO CHANGES

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD RUNDLE / 27/01/2012

View Document

03/04/123 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANN RUNDLE / 27/01/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 4 BURGH ROAD PRESTWICK AYRSHIRE KA9 1QU

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 53 ST NINIANS ROAD PRESTWICK AYRSHIRE KA9 1SL SCOTLAND

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/04/111 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD RUNDLE / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 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