CAD SERVICES LIMITED
Status | ACTIVE |
Company No. | 04533535 |
Category | Private Limited Company |
Incorporated | 12 Sep 2002 |
Age | 21 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CAD SERVICES LIMITED is an active private limited company with number 04533535. It was incorporated 21 years, 8 months, 22 days ago, on 12 September 2002. The company address is Facilities By Adf, Ground Floor 31 Oldfield Road Facilities By Adf, Ground Floor 31 Oldfield Road, Pencoed, CF35 5LJ, Wales.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type full
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Richards
Change date: 2021-09-27
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 04 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-04
Officer name: Mr Neil Evans
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-26
Officer name: Sian Elin Dixon
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-26
Officer name: Wayne Evans
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-26
Officer name: Stephen Haines
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-26
Officer name: Julie Fletcher
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-26
Officer name: Lisa Jayne Morris
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Stephen Dixon
Termination date: 2022-01-26
Documents
Cessation of a person with significant control
Date: 14 Jan 2022
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Stephen Dixon
Cessation date: 2021-12-02
Documents
Cessation of a person with significant control
Date: 14 Jan 2022
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-02
Psc name: Stephen Haines
Documents
Notification of a person with significant control
Date: 14 Jan 2022
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Facilities by Adf Plc
Notification date: 2021-12-02
Documents
Termination secretary company with name termination date
Date: 14 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Evans
Termination date: 2022-01-13
Documents
Appoint corporate secretary company with name date
Date: 14 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-01-13
Officer name: One Advisory Limited
Documents
Appoint person director company with name date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-27
Officer name: John Richards
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type full
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 14 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
Old address: 11-13 Aneurin Bevan Avenue Brynmenyn Bridgend CF32 9SZ Wales
Change date: 2021-03-26
New address: Facilities by Adf, Ground Floor 31 Oldfield Road Bocam Park Pencoed CF35 5LJ
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
New address: 11-13 Aneurin Bevan Avenue Brynmenyn Bridgend CF32 9SZ
Old address: 11-13 Aneurin Bevan Avenue, Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9SZ
Change date: 2021-03-26
Documents
Appoint person secretary company with name date
Date: 27 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Evans
Appointment date: 2020-11-25
Documents
Termination secretary company with name termination date
Date: 26 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-25
Officer name: Stephen Haines
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type full
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 12 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045335350004
Documents
Mortgage satisfy charge full
Date: 12 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Evans
Appointment date: 2019-10-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Appoint person director company with name date
Date: 29 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Evans
Appointment date: 2019-08-28
Documents
Termination director company with name termination date
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Wells
Termination date: 2019-06-07
Documents
Accounts with accounts type full
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-27
Officer name: Ms Lisa Jayne Morris
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type full
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2018
Action Date: 02 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045335350005
Charge creation date: 2018-07-02
Documents
Mortgage satisfy charge full
Date: 12 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045335350003
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Jayne Morris
Termination date: 2017-12-01
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type small
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-26
Officer name: Miss Julie Fletcher
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sian Elin Dixon
Appointment date: 2016-02-26
Documents
Resolution
Date: 19 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Appoint person director company with name date
Date: 20 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-04
Officer name: Lisa Jayne Morris
Documents
Appoint person director company with name date
Date: 20 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marsden Proctor
Appointment date: 2015-08-04
Documents
Appoint person director company with name date
Date: 20 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laurence Wells
Appointment date: 2015-08-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2015
Action Date: 03 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-03
Charge number: 045335350004
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 07 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Mortgage create with deed with charge number
Date: 23 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045335350003
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Change person director company with change date
Date: 17 Sep 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-16
Officer name: Stephen Haines
Documents
Change person director company with change date
Date: 17 Sep 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-16
Officer name: Andrew Stephen Dixon
Documents
Change registered office address company with date old address
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-27
Old address: 3 Squire Drive, Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9TX
Documents
Termination secretary company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sian Dixon
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 21 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sian dixon
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed stephen haines
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 26/06/2009 from first floor, tudor house 16 cathedral road cardiff CF11 9LJ
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Legacy
Date: 17 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 17/09/07 from: tudor house 16 cathedral road cardiff CF11 9LJ
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Legacy
Date: 21 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Legacy
Date: 20 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 ST. GEORGES CLOSE,MALDON,CM9 4RZ
Number: | 08389890 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RURAL ENTERPRISE CENTRE,HEREFORD,HR2 6FE
Number: | 02219363 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HIGH CROSS,TRURO,TR1 2AJ
Number: | 11395354 |
Status: | ACTIVE |
Category: | Private Limited Company |
K COOK NDT AND HEAT TREATMENT CONTRACTOR LTD
87 AMERICANMUIR ROAD,DUNDEE,DD3 9AJ
Number: | SC477573 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVISION HOUSE,HITCHIN,SG4 0TY
Number: | 01371072 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 HIGH STREET,ESHER,KT10 9QA
Number: | 05016522 |
Status: | ACTIVE |
Category: | Private Limited Company |