CEDAR MODELLING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/08/2310 August 2023 Change of details for Dr Raymond George Mcgarry as a person with significant control on 2023-03-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Registered office address changed from Progress House 396 Wilmslow Road Manchester Lancashire M20 3BN to 4 Redwood Drive Kendal Cumbria LA9 7FL on 2023-03-02

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/10/1921 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/12/183 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MCGARRY / 10/10/2016

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE MC GARRY / 10/10/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/11/1613 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 CHANGE PERSON AS DIRECTOR

View Document

08/11/168 November 2016 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MCGARRY / 08/11/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/11/144 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA BUCKLEY / 03/05/2014

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/10/1323 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/121 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/10/1127 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY DAVID SALERMAN

View Document

27/10/1127 October 2011 SECRETARY APPOINTED VICTORIA BUCKLEY

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1026 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 PREVEXT FROM 30/11/2009 TO 30/04/2010

View Document

27/11/0927 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE MC GARRY / 01/10/2009

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MC GARRY / 08/10/2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

16/06/0416 June 2004 APPLICATION FOR STRIKING-OFF

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 10 CEDAR GROVE FALLOWFIELD MANCHESTER M14 6YF

View Document

05/11/995 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 73-75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER M2 4EG

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 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