CDI PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

12/02/2412 February 2024 Director's details changed for Mr Jamie Golding on 2024-02-06

View Document

27/06/2327 June 2023 Termination of appointment of Alex William Golding as a director on 2023-05-26

View Document

27/06/2327 June 2023 Appointment of Mrs Sarah Emily Golding as a director on 2023-05-26

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

11/05/2111 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GOLDING / 06/06/2019

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM OLD CHAPEL UNION WAY WITNEY OXFORDSHIRE OX28 6HD UNITED KINGDOM

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WILLIAM GOLDING / 06/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE GOLDING / 06/06/2019

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR JAMIE GOLDING

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE GOLDING

View Document

06/02/196 February 2019 CESSATION OF ALEX ALEX GOLDING AS A PSC

View Document

08/02/188 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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