CUSTOM ELECTRONIC DESIGN SERVICES LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

13/05/2313 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/12/154 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/12/142 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/11/1326 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/11/1219 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/11/1128 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/11/1016 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MCLEAN / 10/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOM / 10/11/2009

View Document

01/12/091 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

28/11/0828 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 AUDITOR'S RESIGNATION

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/11/9223 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 WD 27/09/88 AD 06/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

30/09/8830 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/08/8825 August 1988 ALTER MEM AND ARTS 200788

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: FERGUSSON HOUSE 128 CITY ROAD LONDON EC1V 2NJ

View Document

10/08/8810 August 1988 COMPANY NAME CHANGED SLATEMINSTER TRADING LIMITED CERTIFICATE ISSUED ON 11/08/88

View Document

10/05/8810 May 1988 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