CAD ENGINEERING 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
24/03/2524 March 2025 Micro company accounts made up to 2024-03-28

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

22/06/2322 June 2023 Termination of appointment of Angelika Piekarz as a director on 2023-06-16

View Document

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

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-30

View Document

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

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

16/12/2116 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-03-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-14 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 COMPANY NAME CHANGED SP CAD DRAWING LTD CERTIFICATE ISSUED ON 14/03/19

View Document

13/03/1913 March 2019 CESSATION OF KAROL SAUC AS A PSC

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELIKA PIEKARZ

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR MARTIN PIEKARZ

View Document

28/04/1828 April 2018 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