CADTEK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-25 with no updates

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/10/2424 October 2024

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-25 with no updates

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-25 with no updates

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-25 with no updates

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OXLEY

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM C/O SOLID SOLUTIONS MANAGEMENT LIMITED OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6RJ ENGLAND

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 25/12/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 25/12/17, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022670280003

View Document

21/08/1721 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS KATHARINE SAMPSON / 01/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE RACHEL SAMPSON / 08/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SAMPSON / 07/08/2017

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022670280004

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER OXLEY / 18/08/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6RJ ENGLAND

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 12 PAYTON STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6UA ENGLAND

View Document

23/05/1623 May 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

30/03/1630 March 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MS KATHARINE SAMPSON

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BRODDLE

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR ALAN JOHN SAMPSON

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR STEPHEN ROGER OXLEY

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MS KATHARINE RACHEL SAMPSON

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR SIMON TURNER

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SINGLETON

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM CADTEK HOUSE STATION ROAD FURNESS VALE STOCKPORT SK12 7QA

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BRODDLE

View Document

04/01/164 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1224 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/1223 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/1223 April 2012 APPROVE PURCHASE CONTRACT 07/04/2012

View Document

04/01/124 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/01/1113 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 DIR RES 26/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/05/0511 May 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

04/09/034 September 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

03/09/013 September 2001 DELIVERY EXT'D 3 MTH 31/10/00

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

31/08/0031 August 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

18/12/9818 December 1998 RETURN MADE UP TO 25/12/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 DELIVERY EXT'D 3 MTH 31/10/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 AUDITOR'S RESIGNATION

View Document

01/09/971 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 £ IC 30000/20000 14/03/96 £ SR 10000@1=10000

View Document

02/01/962 January 1996 RETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: UNIT 1 BINGSWOOD INDUSTRIAL ESTATE WHALEY BRIDGE, VIA STOCKPORT. SK12 7LY

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED

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

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

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9424 August 1994 ALTER MEM AND ARTS 23/05/94

View Document

24/08/9424 August 1994 £ IC 50000/30000 25/05/94 £ SR 20000@1=20000

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 25/12/93; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/02/944 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 £ NC 100000/250000 31/08/90

View Document

17/12/9017 December 1990 NC INC ALREADY ADJUSTED 31/08/90

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: 12-14 HENSHALL ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK 105

View Document

11/08/9011 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 £ NC 1000/100000 26/02/90

View Document

21/05/9021 May 1990 NC INC ALREADY ADJUSTED 26/02/90

View Document

06/03/906 March 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 WD 10/10/88 AD 22/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

14/10/8814 October 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: 12/14,HENSHALL ROAD BOLLINGTON MACCLESFIELD CHESHIRE

View Document

06/10/886 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/08/8811 August 1988 ALTER MEM AND ARTS 130788

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: 50 OLD ST LONDON EC1V 9AQ

View Document

25/07/8825 July 1988 COMPANY NAME CHANGED COWLBEECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/07/88

View Document

13/06/8813 June 1988 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