Advanced company searchLink opens in new window

CREDAS TECHNOLOGIES LTD.

Company number 10429398

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)
02 Mar 2023 PSC07 Cessation of Indigo Service Solutions Limited as a person with significant control on 30 September 2022
02 Mar 2023 PSC02 Notification of Icf Holdings Limited as a person with significant control on 30 September 2022
21 Feb 2023 AA Accounts for a small company made up to 30 September 2022
20 Feb 2023 AP01 Appointment of Mr Timothy Barnett as a director on 1 October 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
24 Aug 2022 MR01 Registration of charge 104293980001, created on 23 August 2022
22 Mar 2022 AA Accounts for a small company made up to 30 September 2021
01 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
29 Oct 2021 PSC02 Notification of Indigo Service Solutions Limited as a person with significant control on 21 December 2018
29 Oct 2021 PSC07 Cessation of Frs Contractor Solutions Ltd. as a person with significant control on 13 October 2017
12 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
10 Jun 2021 TM01 Termination of appointment of Rhys Thomas David as a director on 10 June 2021
10 Jun 2021 AP01 Appointment of Liza Diane Lesley Gratton as a director on 10 June 2021
05 May 2021 AP01 Appointment of Mr Kevin George Smith as a director on 5 May 2021
22 Dec 2020 AA Accounts for a small company made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
01 Oct 2020 AD01 Registered office address changed from Tec Marina Terra Nova Way Penarth Vale of Glamorgan CF64 1SA Wales to The Maltings East Tyndall Street Cardiff Bay CF24 5EA on 1 October 2020
13 Dec 2019 AA Accounts for a small company made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 13 October 2019 with updates
29 Oct 2019 AD02 Register inspection address has been changed from Swatton Barn Badbury Swindon SN4 0EU England to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW
28 Oct 2019 PSC05 Change of details for Frs Contractor Solutions Ltd. as a person with significant control on 15 October 2019
21 Dec 2018 CS01 Confirmation statement made on 13 October 2018 with updates
21 Dec 2018 AA Accounts for a small company made up to 31 March 2018
10 Dec 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 March 2018