Advanced company searchLink opens in new window

HOUSLEY CAD SERVICES LIMITED

Company number 04579292

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)
05 Feb 2014 AD01 Registered office address changed from 2 Moreland Avenue Sutton-on-Sea Mablethorpe Lincolnshire LN12 2HL United Kingdom on 5 February 2014
07 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
02 Oct 2013 CH01 Director's details changed for Thomas Edward Philip Housley on 1 April 2013
02 Oct 2013 CH03 Secretary's details changed for Janina Maria Housley on 1 April 2013
08 Jan 2013 AD01 Registered office address changed from 84 High Street Uttoxeter Staffordshire ST14 7JD on 8 January 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
04 Oct 2011 CH03 Secretary's details changed for Janina Maria Marek on 22 January 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Thomas Edward Philip Housley on 28 August 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Sep 2009 363a Return made up to 28/08/09; full list of members
17 Mar 2009 287 Registered office changed on 17/03/2009 from bix manor bix henley on thames oxfordshire RG9 4RS
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Jun 2008 288c Secretary's change of particulars / janina marek / 16/06/2008
19 Jun 2008 288c Director's change of particulars / thomas housley / 16/06/2008
23 Apr 2008 AA Total exemption small company accounts made up to 31 March 2006
26 Mar 2008 288b Appointment terminated secretary rachel oliver
26 Mar 2008 288a Secretary appointed janina maria marek
26 Mar 2008 287 Registered office changed on 26/03/2008 from lucre house 108 ashbourne road derby derbyshire DE22 3AG