- Company Overview for CADSCAN LIMITED (07486642)
- Filing history for CADSCAN LIMITED (07486642)
- People for CADSCAN LIMITED (07486642)
- Charges for CADSCAN LIMITED (07486642)
- Insolvency for CADSCAN LIMITED (07486642)
- More for CADSCAN LIMITED (07486642)
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
|
|
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
|
|
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
|
|
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
|
|
16 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 30 May 2013
|
|
22 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
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
|
|
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
|
|
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
|
|
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 |