CREDAS TECHNOLOGIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | |
14/07/2514 July 2025 New | |
14/07/2514 July 2025 New | |
14/07/2514 July 2025 New | Audit exemption subsidiary accounts made up to 2024-06-30 |
19/06/2519 June 2025 New | Termination of appointment of Frank Di Liso as a director on 2025-06-02 |
19/06/2519 June 2025 New | Termination of appointment of Tom Durbin St George as a director on 2025-06-02 |
19/06/2519 June 2025 New | Appointment of Avjitpal Singh Kamboj as a director on 2025-06-02 |
19/06/2519 June 2025 New | Appointment of Samantha Jane Horn as a director on 2025-06-02 |
28/01/2528 January 2025 | Director's details changed for Mr Frank Di Liso on 2025-01-27 |
19/12/2419 December 2024 | Termination of appointment of Martha Elizabeth Vallance as a director on 2024-11-11 |
19/12/2419 December 2024 | Appointment of Tom Durbin St George as a director on 2024-11-11 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
27/09/2427 September 2024 | Termination of appointment of Wojtek Dabrowski as a director on 2024-08-01 |
27/09/2427 September 2024 | Appointment of Martha Elizabeth Vallance as a director on 2024-08-01 |
24/06/2424 June 2024 | Accounts for a small company made up to 2023-09-30 |
01/05/241 May 2024 | Change of details for Dye & Durham (Uk) Holdings Limited as a person with significant control on 2024-04-30 |
15/04/2415 April 2024 | Current accounting period shortened from 2024-09-30 to 2024-06-30 |
08/04/248 April 2024 | Satisfaction of charge 104293980001 in full |
02/02/242 February 2024 | Notification of Dye & Durham (Uk) Holdings Limited as a person with significant control on 2023-11-02 |
02/02/242 February 2024 | Cessation of Icf Holdings Limited as a person with significant control on 2023-11-02 |
01/02/241 February 2024 | Confirmation statement made on 2023-12-16 with updates |
01/02/241 February 2024 | Termination of appointment of Martha Vallance as a director on 2024-01-24 |
31/01/2431 January 2024 | Termination of appointment of a director |
30/01/2430 January 2024 | Appointment of Wojtek Dabrowski as a director on 2024-01-24 |
20/11/2320 November 2023 | Memorandum and Articles of Association |
20/11/2320 November 2023 | Resolutions |
20/11/2320 November 2023 | Resolutions |
16/11/2316 November 2023 | Appointment of Ms Martha Vallance as a director on 2023-11-02 |
16/11/2316 November 2023 | Appointment of Mr Frank Di Liso as a director on 2023-11-02 |
16/11/2316 November 2023 | Termination of appointment of Timothy Barnett as a director on 2023-11-02 |
16/11/2316 November 2023 | Termination of appointment of Liza Diane Lesley Gratton as a director on 2023-11-02 |
16/11/2316 November 2023 | Termination of appointment of Kevin George Smith as a director on 2023-11-02 |
16/11/2316 November 2023 | Termination of appointment of Ian Wilkins as a director on 2023-11-02 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Memorandum and Articles of Association |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Statement of capital following an allotment of shares on 2023-07-12 |
22/08/2322 August 2023 | Sub-division of shares on 2023-07-12 |
24/04/2324 April 2023 | Resolutions |
24/04/2324 April 2023 | Resolutions |
24/04/2324 April 2023 | Resolutions |
13/04/2313 April 2023 | Statement of capital following an allotment of shares on 2023-03-09 |
02/03/232 March 2023 | Cessation of Indigo Service Solutions Limited as a person with significant control on 2022-09-30 |
02/03/232 March 2023 | Notification of Icf Holdings Limited as a person with significant control on 2022-09-30 |
21/02/2321 February 2023 | Accounts for a small company made up to 2022-09-30 |
20/02/2320 February 2023 | Appointment of Mr Timothy Barnett as a director on 2022-10-01 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
29/10/2129 October 2021 | Cessation of Frs Contractor Solutions Ltd. as a person with significant control on 2017-10-13 |
29/10/2129 October 2021 | Notification of Indigo Service Solutions Limited as a person with significant control on 2018-12-21 |
12/10/2112 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
22/12/2022 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
01/10/201 October 2020 | REGISTERED OFFICE CHANGED ON 01/10/2020 FROM TEC MARINA TERRA NOVA WAY PENARTH VALE OF GLAMORGAN CF64 1SA WALES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
29/10/1929 October 2019 | SAIL ADDRESS CHANGED FROM: SWATTON BARN BADBURY SWINDON SN4 0EU ENGLAND |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / FRS CONTRACTOR SOLUTIONS LTD. / 15/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
21/12/1821 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
10/12/1810 December 2018 | PREVSHO FROM 31/10/2018 TO 31/03/2018 |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
12/09/1712 September 2017 | DIRECTOR APPOINTED MR RHYS THOMAS DAVID |
12/09/1712 September 2017 | APPOINTMENT TERMINATED, DIRECTOR STEWART NOAKES |
12/09/1712 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JOEL EMERSON |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM UNIT 1E HEPWORTH PARK COEDCAE LANE PONTYCLUN CF72 9HG UNITED KINGDOM |
21/11/1621 November 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
18/11/1618 November 2016 | SAIL ADDRESS CREATED |
27/10/1627 October 2016 | DIRECTOR APPOINTED MR IAN WILKINS |
14/10/1614 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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