Advanced company searchLink opens in new window

C.A.D. MANAGEMENT SERVICES LIMITED

Company number 03700302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
12 Nov 2024 TM01 Termination of appointment of Kevin Ernest Murtha as a director on 12 November 2024
09 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Feb 2021 AA Micro company accounts made up to 31 January 2020
01 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
17 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
04 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
12 Dec 2017 PSC05 Change of details for Cad Holdings Limited as a person with significant control on 12 December 2017
04 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017
23 Nov 2017 AA Micro company accounts made up to 31 January 2017
08 Nov 2017 TM02 Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 8 November 2017
03 Aug 2017 CH04 Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017
03 Aug 2017 PSC05 Change of details for Cad Holdings Limited as a person with significant control on 26 July 2017
26 Jul 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017
05 Jul 2017 CH01 Director's details changed for Mr Kevin Ernest Murtha on 29 June 2017
06 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates