Advanced company searchLink opens in new window

CAD SERVICES LIMITED

Company number 04533535

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)
07 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
21 Sep 2022 CH01 Director's details changed for John Richards on 27 September 2021
21 Sep 2022 CH01 Director's details changed for Mr Neil Evans on 4 January 2020
28 Feb 2022 TM01 Termination of appointment of Sian Elin Dixon as a director on 26 January 2022
28 Feb 2022 TM01 Termination of appointment of Wayne Evans as a director on 26 January 2022
28 Feb 2022 TM01 Termination of appointment of Stephen Haines as a director on 26 January 2022
28 Feb 2022 TM01 Termination of appointment of Julie Fletcher as a director on 26 January 2022
28 Feb 2022 TM01 Termination of appointment of Lisa Jayne Morris as a director on 26 January 2022
28 Feb 2022 TM01 Termination of appointment of Andrew Stephen Dixon as a director on 26 January 2022
14 Jan 2022 PSC07 Cessation of Andrew Stephen Dixon as a person with significant control on 2 December 2021
14 Jan 2022 PSC07 Cessation of Stephen Haines as a person with significant control on 2 December 2021
14 Jan 2022 PSC02 Notification of Facilities by Adf Plc as a person with significant control on 2 December 2021
14 Jan 2022 TM02 Termination of appointment of Neil Evans as a secretary on 13 January 2022
14 Jan 2022 AP04 Appointment of One Advisory Limited as a secretary on 13 January 2022
27 Sep 2021 AP01 Appointment of John Richards as a director on 27 September 2021
27 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
28 Jul 2021 AA Full accounts made up to 31 December 2020
14 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021 MA Memorandum and Articles of Association
26 Mar 2021 AD01 Registered office address changed from 11-13 Aneurin Bevan Avenue Brynmenyn Bridgend CF32 9SZ Wales to Facilities by Adf, Ground Floor 31 Oldfield Road Bocam Park Pencoed CF35 5LJ on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from 11-13 Aneurin Bevan Avenue, Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9SZ to 11-13 Aneurin Bevan Avenue Brynmenyn Bridgend CF32 9SZ on 26 March 2021