CODAP SERVICES LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Previous accounting period shortened from 2023-11-30 to 2023-09-30

View Document

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

View Accounts

02/03/232 March 2023 Satisfaction of charge 5 in full

View Document

02/03/232 March 2023 Satisfaction of charge 2 in full

View Document

02/03/232 March 2023 Satisfaction of charge 1 in full

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-11-30

View Document

16/02/2316 February 2023 Registered office address changed from 7 7 Bohemia Place Fordham Ely Cambridgeshire CB7 5XJ England to 7 Bohemia Place Fordham Ely Cambridgeshire CB7 5XJ on 2023-02-16

View Document

16/12/2216 December 2022 Director's details changed for Walter James Greenall on 2022-12-01

View Document

16/12/2216 December 2022 Director's details changed for Walter James Greenall on 2022-12-01

View Document

15/12/2215 December 2022 Registered office address changed from 1 Boyden Court Fordham Ely CB7 5JY England to 7 7 Bohemia Place Fordham Ely Cambridgeshire CB7 5XJ on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for James Greenall Holding Limited as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Mrs Sarah Greenall on 2022-12-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Current accounting period extended from 2022-05-31 to 2022-11-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

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

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

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

View Accounts

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM THE OLD STATION STATION ROAD STOW-CUM-QUY CAMBRIDGE CB25 9AJ

View Document

30/10/1430 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/10/1322 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BELL

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MRS SARAH GREENALL

View Document

21/12/1021 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GREENALL / 20/10/2010

View Document

25/10/1025 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JAMES GREENALL / 20/10/2010

View Document

14/09/1014 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JAMES GREENALL / 20/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GREENALL / 20/10/2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM THE OLD STATION, STATION ROAD STOW-CUM-QUY CAMBRIDGE CB5 9AJ

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 141 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8HA

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ALTER ARTICLES 29/11/00

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: SHAFTESBURY HOUSE 22 GODESDONE ROAD CAMBRIDGE CB5 8HR

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTS CM23 3BT

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 29/10/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

14/11/8814 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/889 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 REGISTERED OFFICE CHANGED ON 10/08/88 FROM: THE GUILD HOUSE WATER LANE BISHOPS STORTFORD HERTS

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

20/09/8720 September 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

04/07/864 July 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

15/08/8415 August 1984 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