CADMATIC ENGINEERING SERVICES LIMITED
Company number 04794147
- Company Overview for CADMATIC ENGINEERING SERVICES LIMITED (04794147)
- Filing history for CADMATIC ENGINEERING SERVICES LIMITED (04794147)
- People for CADMATIC ENGINEERING SERVICES LIMITED (04794147)
- Charges for CADMATIC ENGINEERING SERVICES LIMITED (04794147)
- More for CADMATIC ENGINEERING SERVICES LIMITED (04794147)
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
|
|
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 |