CANDEX 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
11/06/2511 June 2025 Notification of a person with significant control statement

View Document

11/06/2511 June 2025 Cessation of Candex Technologies Limited as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Cessation of Dexx Technologies, Inc. as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

28/01/2528 January 2025 Director's details changed for Mr Jeremy Scott Lappin on 2025-01-28

View Document

06/01/256 January 2025 Termination of appointment of Prashant Kaitkay as a director on 2025-01-03

View Document

06/01/256 January 2025 Termination of appointment of Prashant Kaitkay as a secretary on 2025-01-03

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Termination of appointment of Paul Fairbank as a director on 2024-06-08

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/12/2313 December 2023 Director's details changed for Mr Jeremy Scott Lappin on 2023-08-01

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

07/03/237 March 2023 Cessation of Jeremy Lappin as a person with significant control on 2023-01-01

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

30/11/2130 November 2021 Termination of appointment of Philip Gill as a director on 2021-11-30

View Document

30/11/2130 November 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

30/11/2130 November 2021 Appointment of Mr Prashant Kaitkay as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Philip Gill as a secretary on 2021-11-30

View Document

21/10/2121 October 2021 Appointment of Mr Prashant Kaitkay as a director on 2021-10-21

View Document

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP GILL

View Document

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

View Accounts

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEXX TECHNOLOGIES, INC.

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 CAPITILISATION OF THE SUM OF 2000.000 30/06/2018

View Document

15/10/1815 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LAPPIN

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR PHILIP FRASER GILL

View Document

22/08/1822 August 2018 29/06/18 STATEMENT OF CAPITAL GBP 200010

View Document

22/08/1822 August 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O PHILIP GILL 152 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM C/O DAVID BISHOP 20 ABCHURCH LANE LONDON EC4N 7BB

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 SECRETARY APPOINTED MR PHILIP GILL

View Document

29/06/1529 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

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

View Accounts

27/12/1427 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BISHOP

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

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

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/11/1121 November 2011 PREVSHO FROM 30/11/2011 TO 31/12/2010

View Document

11/08/1111 August 2011 CURREXT FROM 30/06/2011 TO 30/11/2011

View Document

01/07/111 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY HARPER

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SCOTT LAPPIN / 30/06/2011

View Document

10/02/1110 February 2011 COMPANY NAME CHANGED CANDEX TECHNOLOGIES UK LTD CERTIFICATE ISSUED ON 10/02/11

View Document

04/02/114 February 2011 SECRETARY APPOINTED MR DAVID BISHOP

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM PRESTON BAGOT FARM PRESTON BAGOT HENLEY-IN-ARDEN B95 5EF ENGLAND

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR ANTONY IAN HARPER

View Document

04/06/104 June 2010 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