CADASSIST LIMITED
Status | ACTIVE |
Company No. | 01994562 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
CADASSIST LIMITED is an active private limited company with number 01994562. It was incorporated 38 years, 1 month, 25 days ago, on 03 March 1986. The company address is 52 Bramhall Lane South 52 Bramhall Lane South, Stockport, SK7 1AH.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type small
Date: 08 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type small
Date: 16 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 12 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-07
Officer name: Mr John Bartle
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-07
Officer name: Rolf Kjaernsli
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type small
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type small
Date: 06 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Reece
Termination date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Move registers to sail company with new address
Date: 02 Oct 2019
Category: Address
Type: AD03
New address: 1 Georges Square Bristol BS1 6BA
Documents
Change sail address company with new address
Date: 02 Oct 2019
Category: Address
Type: AD02
New address: 1 Georges Square Bristol BS1 6BA
Documents
Accounts with accounts type small
Date: 19 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Change account reference date company current shortened
Date: 27 Nov 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-06-30
Documents
Termination secretary company with name termination date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-30
Officer name: Hargreaves Mounteney Ltd
Documents
Cessation of a person with significant control
Date: 24 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Reece
Cessation date: 2018-09-13
Documents
Notification of a person with significant control
Date: 24 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-13
Psc name: Addnode Group Ab
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Hind
Termination date: 2018-09-13
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: Ian Geoffrey Kelsall
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-13
Officer name: Mr Rolf Kjaernsli
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jens Kollserud
Appointment date: 2018-09-13
Documents
Accounts with accounts type small
Date: 24 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 01 May 2018
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts amended with accounts type total exemption full
Date: 16 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption full
Date: 07 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Capital allotment shares
Date: 08 Mar 2016
Action Date: 02 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-02
Capital : 121.05 GBP
Documents
Capital allotment shares
Date: 08 Sep 2015
Action Date: 20 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-20
Capital : 117.35 GBP
Documents
Accounts amended with accounts type total exemption full
Date: 26 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Resolution
Date: 30 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Reece
Change date: 2015-03-13
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-13
Officer name: Mr Ian Geoffrey Kelsall
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-13
Officer name: Jon Hind
Documents
Capital allotment shares
Date: 16 Oct 2014
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-01
Capital : 116.16 GBP
Documents
Capital alter shares subdivision
Date: 14 Oct 2014
Action Date: 01 Oct 2014
Category: Capital
Type: SH02
Date: 2014-10-01
Documents
Termination secretary company with name termination date
Date: 04 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-01
Officer name: Jonathan David Hind
Documents
Appoint person director company with name date
Date: 04 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jon Hind
Appointment date: 2014-10-01
Documents
Appoint corporate secretary company with name date
Date: 04 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hargreaves Mounteney Ltd
Appointment date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type small
Date: 07 Jun 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Accounts with accounts type small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; no change of members
Documents
Legacy
Date: 31 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/08; no change of members
Documents
Accounts amended with made up date
Date: 07 Jun 2007
Action Date: 30 Jun 2005
Category: Accounts
Type: AAMD
Made up date: 2005-06-30
Documents
Accounts with accounts type small
Date: 07 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/06; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type small
Date: 28 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type small
Date: 02 Jun 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 21 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 12 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/00; full list of members
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 29 Jun 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/99; full list of members
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 02 Jul 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Resolution
Date: 31 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/98; no change of members
Documents
Legacy
Date: 29 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts amended with accounts type full
Date: 17 Oct 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AAMD
Made up date: 1996-06-30
Documents
Accounts with accounts type small
Date: 18 Sep 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/97; full list of members
Documents
Accounts with accounts type full
Date: 16 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 15 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/96; no change of members
Documents
Accounts with accounts type full
Date: 28 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 09 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/95; no change of members
Documents
Legacy
Date: 18 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 05/01/94--------- £ si 12@1
Documents
Legacy
Date: 01 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/94; full list of members
Documents
Some Companies
HAMILTON MORRIS WAUGH,BANGOR,BT20 3AA
Number: | NI627622 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 FIRSDALE INDUSTRIAL ESTATE,LEIGH,WN7 4TN
Number: | 10858782 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TOPPING PARTNERSHIP INCOM HOUSE,TRAFFORD PARK,M17 1WD
Number: | 09570484 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWETHORPE DEVELOPMENTS LIMITED
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 07485887 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MONA WAY,MANCHESTER,M44 6GG
Number: | 10372967 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11783460 |
Status: | ACTIVE |
Category: | Private Limited Company |