- Company Overview for DES-CAD LIMITED (03329061)
- Filing history for DES-CAD LIMITED (03329061)
- People for DES-CAD LIMITED (03329061)
- Charges for DES-CAD LIMITED (03329061)
- More for DES-CAD LIMITED (03329061)
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 |