CAD ENGINEERING 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 |
---|---|
24/03/2524 March 2025 | Micro company accounts made up to 2024-03-28 |
24/12/2424 December 2024 | Confirmation statement made on 2024-11-14 with no updates |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with updates |
22/06/2322 June 2023 | Termination of appointment of Angelika Piekarz as a director on 2023-06-16 |
22/06/2322 June 2023 | Registered office address changed from Flat 5 2 Hillcrest Gardens Esher KT10 0BS England to 85 Great Portland Street London W1W 7LT on 2023-06-22 |
02/04/232 April 2023 | Confirmation statement made on 2023-03-14 with updates |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-30 |
17/05/2217 May 2022 | Registered office address changed from 142 Knollmead Surbiton KT5 9QW England to Flat 5 2 Hillcrest Gardens Esher KT10 0BS on 2022-05-17 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
16/12/2116 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-03-31 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
25/06/2125 June 2021 | Confirmation statement made on 2021-03-14 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
14/03/1914 March 2019 | COMPANY NAME CHANGED SP CAD DRAWING LTD CERTIFICATE ISSUED ON 14/03/19 |
13/03/1913 March 2019 | CESSATION OF KAROL SAUC AS A PSC |
13/03/1913 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ANGELIKA PIEKARZ |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR MARTIN PIEKARZ |
28/04/1828 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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