CADISMARK SECURITIES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Appointment of Mrs Melanie Jane Davis as a director on 2025-01-23

View Document

28/01/2528 January 2025 Appointment of Mr Robert Ian Regan as a director on 2025-01-23

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Registered office address changed from C/O Kempston Controls Limited Shirley Road Rushden Northamptonshire NN10 6BZ to Kempston Controls Shirley Road Rushden Northamptonshire NN10 6BZ on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Director's details changed for Mrs Maureen Ann Regan on 2020-10-01

View Document

15/07/2115 July 2021 Change of details for Mrs Maureen Ann Regan as a person with significant control on 2020-10-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Richard John Regan on 2020-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 50001

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN ANN REGAN / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ANN REGAN / 24/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 SOLVENCY STATEMENT DATED 12/04/19

View Document

21/05/1921 May 2019 STATEMENT BY DIRECTORS

View Document

21/05/1921 May 2019 REDUCE ISSUED CAPITAL 15/04/2019

View Document

21/05/1921 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 80000

View Document

12/04/1912 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 130001

View Document

15/02/1915 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN REGAN / 02/08/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GREENBANKS HOO LANE CHIPPING CAMPDEN GLOUCESTER GL55 6AZ

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN REGAB / 01/06/2011

View Document

18/07/1118 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/09/109 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN REGAN / 01/07/2010

View Document

07/09/107 September 2010 DIRECTOR APPOINTED RICHARD JOHN REGAB

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD REGAN

View Document

23/07/0923 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: MARLBOROUGH HOUSE 1A MARLBOROUGH STREET KIDDERMINSTER WORCESTERSHIRE DY10 1AY

View Document

27/07/0127 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: BRUCE LAWSON & CO COUNCIL BUILDINGS TEME STREET TENBURY WELLS WORCESTERSHIRE WR15 8AA

View Document

07/08/977 August 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/08/9620 August 1996 ACC. REF. DATE SHORTENED FROM 31/07/96 TO 30/06/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: ABH PARTNERSHIP LICHFIELD PLACE 435 LICHFIELD ROAD ASTON BIRMINGHAM B6 7SS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/07/9422 July 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: 119 HORSELEY FIELDS WOLVERHAMPTON WV1 3DG

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/11/929 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 ALTER MEM AND ARTS 31/10/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92 FROM: ASHFORD BEESLEY EDGBASTON HOUSE 3 DUCHESS PLACE EDGEBASTON BIRMINGHAM B16 8NH

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/923 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

05/12/915 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 SECRETARY RESIGNED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 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