Advanced company searchLink opens in new window

CARDEA SOLUTIONS LIMITED

Company number 05964811

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)
18 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5,000
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 SH06 Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 5,000
28 Mar 2013 SH06 Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 6,000
12 Mar 2013 SH06 Cancellation of shares. Statement of capital on 12 March 2013
  • GBP 1,000
12 Mar 2013 SH03 Purchase of own shares.
12 Mar 2013 SH03 Purchase of own shares.
29 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
19 Jun 2012 AD01 Registered office address changed from East Manchester Business Centre Lind Street Manchester Lancashire M40 7ES on 19 June 2012
31 May 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
02 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of payment out of distributable reserves 28/01/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Apr 2011 CERTNM Company name changed fingershield safety (group) LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
25 Mar 2011 TM01 Termination of appointment of Alwin Thompson as a director
15 Mar 2011 SH03 Purchase of own shares.
01 Mar 2011 SH06 Cancellation of shares. Statement of capital on 1 March 2011
  • GBP 3,000
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Dec 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
28 Dec 2009 CH01 Director's details changed for Mr Alwin Curtis Thompson on 28 December 2009
28 Dec 2009 CH01 Director's details changed for Paul O'carroll on 28 December 2009