CD AUTOMATION SERVICES UK LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Jason Wayne Mcintosh on 2025-01-15

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

24/04/2424 April 2024 Director's details changed for Mr Simon Fisher on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Field and Black Ltd as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Jason Wayne Mcintosh on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from Unit 4 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR England to Guildford House, Heather Close Lyme Green Business Park Macclesfield SK11 0LR on 2024-04-24

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Change of details for Field and Black Ltd as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Simon Fisher on 2022-05-10

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-22 with updates

View Document

06/07/216 July 2021 Director's details changed for Mr Jason Wayne Mcintosh on 2021-05-21

View Document

28/06/2128 June 2021 Director's details changed for Mr Simon Fisher on 2021-05-21

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX UNITED KINGDOM

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / FIELD AND BLACK LTD / 25/02/2021

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER MARSDEN

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAYNE MCINTOSH / 23/11/2017

View Document

23/05/1723 May 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