CDA 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
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

07/05/257 May 2025 Register inspection address has been changed from 103 Crane Mead Ware SG12 9PY England to 4 Fore Street Hertford Hertfordshire SG14 1DL

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/05/2016 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE FRASER / 15/05/2020

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/05/192 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JACK ALLDIS / 29/03/2019

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MISS SHANNON TIMBERLAKE

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092239440001

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR JOHN PLAYFAIR

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MRS HELEN LOUISE FRASER

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 SAIL ADDRESS CHANGED FROM: 42 FIRST FLOOR WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0AP ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

10/03/1610 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1610 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1610 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/03/164 March 2016 SAIL ADDRESS CHANGED FROM: 40A UNIT 9, ALEXANDER HOUSE 40A WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0AP ENGLAND

View Document

07/10/157 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 SAIL ADDRESS CREATED

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED STUART ALLDIS LIMITED CERTIFICATE ISSUED ON 14/10/14

View Document

14/10/1414 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/146 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/146 October 2014 CHANGE OF NAME 26/09/2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 10 ASHCROFT ROAD ASHCROFT ROAD WAINSCOTT ROCHESTER KENT ME3 8GS UNITED KINGDOM

View Document

18/09/1418 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STUART GUY LTD


  • 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