Advanced company searchLink opens in new window

CADMATIC ENGINEERING SERVICES LIMITED

Company number 04794147

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)
21 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
14 Sep 2022 AD01 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 14 September 2022
27 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
07 Sep 2020 TM02 Termination of appointment of Carmel Nora Thornton as a secretary on 1 September 2020
22 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 PSC01 Notification of Mark Humphrey as a person with significant control on 6 April 2020
06 Apr 2020 PSC01 Notification of Kerrie Humphrey as a person with significant control on 6 April 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
06 Apr 2020 AP01 Appointment of Mr Mark Humphrey as a director on 6 April 2020
06 Apr 2020 AP01 Appointment of Mrs Kerrie Humphrey as a director on 6 April 2020
06 Apr 2020 PSC07 Cessation of Peter Hugh Thornton as a person with significant control on 6 April 2020
06 Apr 2020 TM01 Termination of appointment of Peter Hugh Thornton as a director on 6 April 2020
27 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from 4 Botany Close Thatcham Berkshire RG19 4GJ to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 27 February 2020
11 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
09 Oct 2018 SH06 Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 1
27 Sep 2018 SH03 Purchase of own shares.
10 Sep 2018 PSC07 Cessation of Steven William Young as a person with significant control on 31 August 2018
10 Sep 2018 TM01 Termination of appointment of Steve William Young as a director on 31 August 2018