CADENCE DELIVERY SERVICES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-03-04

View Document

10/03/2510 March 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-10

View Document

19/12/2419 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Appointment of a voluntary liquidator

View Document

21/03/2421 March 2024 Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-03-21

View Document

21/03/2421 March 2024 Declaration of solvency

View Document

21/03/2421 March 2024 Resolutions

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-17

View Document

25/10/2325 October 2023 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-25

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

17/03/2317 March 2023 Annual accounts for year ending 17 Mar 2023

View Accounts

17/03/2317 March 2023 Previous accounting period extended from 2022-09-30 to 2023-03-17

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-28 with updates

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

14/07/2014 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARK SULLIVAN / 17/01/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / RICHARD JOHN MARK SULLIVAN / 17/01/2019

View Document

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

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

29/09/1729 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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