CAD-IT UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

19/06/2419 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of Connell Gallagher as a director on 2023-06-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

15/02/2215 February 2022 Cessation of Cad-It Consultants (Europe) Ltd as a person with significant control on 2021-10-20

View Document

15/02/2215 February 2022 Notification of a person with significant control statement

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

03/08/213 August 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / CAD-IT CONSULTANTS (EUROPE) LTD / 21/09/2018

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM PARKFIELD BUSINESS CENTRE PARK STREET STAFFORD ST17 4AL ENGLAND

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAD-IT CONSULTANTS (EUROPE) LTD

View Document

30/08/1830 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / CAD-IT CONSULTANTS (EUROPE) LTD / 04/10/2016

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM PARKFIELD BUSINESS CENTRE PARK STREET STAFFORD ST17 4AL ENGLAND

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/11/1716 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2016

View Document

16/11/1716 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/08/2017

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 13/08/17 STATEMENT OF CAPITAL GBP 185.00

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN QUAIFE

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM HAWKSTONE MANOR HOUSE HILL LANE LEIGH STOKE-ON-TRENT ST10 4PH ENGLAND

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR CONNELL GALLAGHER

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 7 RUTHERFORD COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD STAFFS ST18 0GP

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MRS SOK BEE TAN

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ENG GUAN CHAN

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS COOK

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOK

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR ROBERT ANSTRUTHER

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOOTH

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 7 RUTHERFORD COURT RUTHERFORD COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0GP ENGLAND

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 9 CAVENDISH ROAD SOUTHSEA PO5 2DG

View Document

19/12/1419 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1418 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR MATTHEW BERNARD BOOTH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM HAWKSTONE MANOR HOUSE HILL LANE LEIGH STOKE-ON-TRENT STAFFORDSHIRE ST10 4PH

View Document

31/01/1331 January 2013 COMPANY NAME CHANGED USE* AFTERMARKET CONSULTING LTD CERTIFICATE ISSUED ON 31/01/13

View Document

03/01/133 January 2013 30/11/12 STATEMENT OF CAPITAL GBP 185

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN QUAIFE / 01/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANNIE LEE POOK

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM RICHMOOR HALL RICHMOOR HILL NEAR DILHORNE STAFFORDSHIRE ST10 2PR

View Document

13/01/1013 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1013 January 2010 COMPANY NAME CHANGED UK SERVICE EVOLUTION LIMITED CERTIFICATE ISSUED ON 13/01/10

View Document

05/12/095 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/095 December 2009 CHANGE OF NAME 17/11/2009

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/0912 October 2009 13/08/09 NO CHANGES

View Document

25/06/0925 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ANNIE LEE POOK

View Document

22/01/0922 January 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 19 PUCKNELLS CLOSE BIRCHWOOD ROAD SWANLEY KENT BR8 7TH

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 30 BIRCHWOOD ROAD DARTFORD KENT DA2 7HE

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 COMPANY NAME CHANGED IK SERVICE EVOLUTION LTD CERTIFICATE ISSUED ON 09/01/06

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 30 BIRCHWOOD ROAD DARTFORD KENT DA2 7HE

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 19 PUCKNELLS CLOSE BIRCHWOOD ROAD SWANLEY KENT BR8 7TH

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED UK SERVICE EVOLUTION LIMITED CERTIFICATE ISSUED ON 14/12/05

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED AMETHYST BUSINESS SUPPORT LTD CERTIFICATE ISSUED ON 12/12/05

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 26 BEACONSFIELD ROAD BEXLEY KENT DA5 2AE

View Document

06/09/036 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 COMPANY NAME CHANGED ZAKKEY LTD CERTIFICATE ISSUED ON 27/09/02

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: CHURCH HILL CHURCH LANE, EAST HARPTREE BRISTOL BS40 6BE

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 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