Advanced company searchLink opens in new window

CADSCAN LIMITED

Company number 07486642

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 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 180,270
07 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jun 2015 AD01 Registered office address changed from 1 Hunters Walk, Canal Street Chester Cheshire CH1 4EB to 15 Telford Court Chester Gates Dunkirk Lea Chester CH1 6LT on 16 June 2015
15 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 180,270
15 Jan 2015 CH01 Director's details changed for Mr Alastair James Buchanan on 10 December 2014
18 Aug 2014 MR01 Registration of charge 074866420001, created on 11 August 2014
20 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 180,270
04 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 180,270
16 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 180,255.00
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 169,155
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 166,155.00
18 Apr 2013 TM01 Termination of appointment of Anthony Rhoades as a director
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 161,155.00
17 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
17 Jan 2013 CH02 Director's details changed for The Matrix Model Rs Limited on 1 June 2011
09 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 134,155
31 May 2012 AD01 Registered office address changed from the Heath Business Park Runcorn Cheshire WA7 4QX England on 31 May 2012
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 14 February 2012
  • GBP 123,155.00
17 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
12 Jan 2012 AD01 Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 12 January 2012