Advanced company searchLink opens in new window

ABSOLUTE CAD DESIGNS LIMITED

Company number 06919095

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 CH01 Director's details changed for Mr Surjit Klair on 1 September 2022
05 Sep 2022 CH03 Secretary's details changed for Mrs Amerjit Klair on 1 September 2022
28 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
14 Apr 2020 AD01 Registered office address changed from 17 Beacon Close Great Barr Birmingham B43 6PG England to Flex Office Space Units 28 - 29 Ist Floor Roway Lane Oldbury B69 3ES on 14 April 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jul 2017 CS01 Confirmation statement made on 29 May 2017 with no updates
09 Jul 2017 PSC01 Notification of Surjit Klair as a person with significant control on 29 May 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 2
09 Jul 2016 CH01 Director's details changed for Surjit Klair on 28 May 2016
09 Jul 2016 CH03 Secretary's details changed for Mrs Amerjit Klair on 28 May 2016
09 Jul 2016 AD01 Registered office address changed from 99 Cherry Orchard Road Handsworth Wood Birmingham West Midlands B20 2LA to 17 Beacon Close Great Barr Birmingham B43 6PG on 9 July 2016