CEDAR 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
13/01/2513 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

14/12/1514 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

23/12/1323 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCDONALD / 01/12/2010

View Document

23/12/1023 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCDONALD / 01/11/2009

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM CEDAR TECHNOLOGY CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5DZ

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 25/11/04; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 25/11/03; NO CHANGE OF MEMBERS

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/026 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0120 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: CEDAR TECHNOLOGY CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5DZ

View Document

30/12/9830 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 9 LISBON SQUARE LEEDS LS1

View Document

19/12/9519 December 1995 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/942 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/942 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/942 December 1994 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/01/9221 January 1992 COMPANY NAME CHANGED TERMSMART LIMITED CERTIFICATE ISSUED ON 22/01/92

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/11/9128 November 1991 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