Advanced company searchLink opens in new window

DES-CAD LIMITED

Company number 03329061

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)
06 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
01 Feb 2024 PSC04 Change of details for Mr Michael Keddy as a person with significant control on 24 May 2016
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
03 Aug 2023 PSC04 Change of details for Mr Michael Keddy as a person with significant control on 3 August 2023
03 Aug 2023 CH01 Director's details changed for Mr Michael Keddy on 3 August 2023
03 Aug 2023 AD01 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023
08 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
14 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
02 Mar 2022 CH01 Director's details changed for Mr Michael Keddy on 1 March 2022
02 Mar 2022 PSC04 Change of details for Mr Michael Keddy as a person with significant control on 1 March 2022
16 Aug 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
19 Mar 2021 AD01 Registered office address changed from Armstrong Watson Fairview House Victoria Place Carlisle Cumbria CA1 1EX England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 19 March 2021
18 Mar 2021 PSC04 Change of details for Mr Michael Keddy as a person with significant control on 6 March 2021
18 Mar 2021 CH01 Director's details changed for Mr Michael Keddy on 6 March 2021
05 Oct 2020 AA Micro company accounts made up to 31 March 2020
19 Aug 2020 AD01 Registered office address changed from Enterprise Centre James Street Carlisle CA2 5BB to Armstrong Watson Fairview House Victoria Place Carlisle Cumbria CA1 1EX on 19 August 2020
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
18 Jul 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates