D CAD SERVICES (UK) LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Current accounting period shortened from 2021-03-31 to 2020-12-31

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to The Annexe, Minerva House Bordyke Tonbridge Kent TN9 1NR on 2021-07-01

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/03/1924 March 2019 APPOINTMENT TERMINATED, SECRETARY EMILY ROBINSON

View Document

24/03/1924 March 2019 SECRETARY APPOINTED MRS LENA IRENE HELLIER

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

06/05/166 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 SECRETARY APPOINTED MISS EMILY ROBINSON

View Document

05/05/165 May 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND HELLIER

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

08/02/168 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 16-18 UPLAND ROAD DULWICH LONDON SE22 9GG

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

01/07/151 July 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/03/1423 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

13/03/1313 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

25/05/1125 May 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HELLIER / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DISS40 (DISS40(SOAD))

View Document

26/03/0926 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

30/06/0830 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 27 BROADMEAD BILLINGHAM LONDON SE6 3TG

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 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