MARK SHARMAN CAD SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-24 with no updates | 
| 03/12/243 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 07/03/247 March 2024 | Confirmation statement made on 2024-02-24 with no updates | 
| 07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 15/03/2315 March 2023 | Confirmation statement made on 2023-02-24 with no updates | 
| 03/11/223 November 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 03/03/223 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-03 | 
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-24 with no updates | 
| 03/03/223 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-03 | 
| 10/11/2110 November 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES | 
| 09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | 
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 26/04/1626 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 22/04/1522 April 2015 | DIRECTOR APPOINTED MRS ANDREA SHARMAN | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 25/03/1525 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders | 
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 25/03/1425 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders | 
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 26/03/1326 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 27/03/1227 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders | 
| 21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT SHARMAN / 21/04/2011 | 
| 12/04/1112 April 2011 | DIRECTOR APPOINTED MARK SHARMAN | 
| 12/04/1112 April 2011 | SECRETARY APPOINTED ANDREA SHARMAN | 
| 24/03/1124 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 24/03/1124 March 2011 | 24/03/11 STATEMENT OF CAPITAL GBP 100 | 
| 24/03/1124 March 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | 
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