MULTI-SPAN(CARDIFF) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/03/243 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/03/232 March 2023 Cessation of Jake Raphael Ball as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Appointment of Ms Lindsey Anne Conn as a director on 2016-06-08

View Document

02/03/232 March 2023 Termination of appointment of Luke Smith as a director on 2023-03-01

View Document

02/03/232 March 2023 Notification of Nicholas Gary Mabbitt as a person with significant control on 2019-03-11

View Document

02/03/232 March 2023 Notification of Lindsey Anne Conn as a person with significant control on 2017-05-31

View Document

02/03/232 March 2023 Termination of appointment of Jake Raphael Ball as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Nicholas Gary Mabbitt as a director on 2019-03-11

View Document

02/03/232 March 2023 Cessation of Luke Smith as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr Jake Raphael Ball as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Nicholas Gary Mabbitt as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Lindsey Anne Conn as a director on 2023-03-01

View Document

01/03/231 March 2023 Cessation of Nicholas Gary Mabbitt as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Cessation of Lindsey Anne Conn as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Change of details for Mr Luke Smith as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Notification of Luke Smith as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Notification of Jake Raphael Ball as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

01/03/231 March 2023 Appointment of Mr Luke Smith as a director on 2023-03-01

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/04/2127 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GARY MABBITT

View Document

01/05/191 May 2019 CESSATION OF GILLIAN WORRELL AS A PSC

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR NICHOLAS GARY MABBITT

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN WORRELL

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WORRELL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/05/179 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL WORRELL

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS LINDSEY ANNE CONN

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 54 THE WOODLANDS, CUFFERN ROCH, HAVERDFORDWEST PEMBROKESHIRE SA62 6HB

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0325 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/09/872 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/04/7030 April 1970 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