C.A.D. MANAGEMENT SERVICES LIMITED
Company number 03700302
- Company Overview for C.A.D. MANAGEMENT SERVICES LIMITED (03700302)
- Filing history for C.A.D. MANAGEMENT SERVICES LIMITED (03700302)
- People for C.A.D. MANAGEMENT SERVICES LIMITED (03700302)
- More for C.A.D. MANAGEMENT SERVICES LIMITED (03700302)
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 |