SPD CAD SERVICES LIMITED
Status | ACTIVE |
Company No. | 06856311 |
Category | Private Limited Company |
Incorporated | 24 Mar 2009 |
Age | 15 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SPD CAD SERVICES LIMITED is an active private limited company with number 06856311. It was incorporated 15 years, 2 months, 10 days ago, on 24 March 2009. The company address is Units 182/184, Tower Street Units 182/184, Tower Street, Liverpool, L3 4BJ, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Second filing of confirmation statement with made up date
Date: 20 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Resolution
Date: 26 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Oct 2022
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-19
Officer name: Mr David Shon
Documents
Change to a person with significant control
Date: 21 Oct 2022
Action Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ddhc Holdings Ltd
Change date: 2022-10-19
Documents
Cessation of a person with significant control
Date: 20 Oct 2022
Action Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-19
Psc name: Stephen Paul Dutton
Documents
Cessation of a person with significant control
Date: 20 Oct 2022
Action Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-19
Psc name: Fiona Louise Dutton
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Paul Dutton
Change date: 2022-10-19
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-19
Psc name: Mrs Fiona Louise Dutton
Documents
Notification of a person with significant control
Date: 20 Oct 2022
Action Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-10-19
Psc name: Ddhc Holdings Ltd
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 07 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-02
New address: Units 182/184, Tower Street Brunswick Business Park Liverpool L3 4BJ
Old address: Units 182/184, 6 Ashlar Grove Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
New address: Units 182/184, 6 Ashlar Grove Brunswick Business Park Liverpool Merseyside L3 4BJ
Change date: 2018-10-01
Old address: The Annex 6 Ashlar Grove Aigburth Liverpool Merseyside L17 0DX
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement
Date: 27 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Original description: 20/03/17 Statement of Capital gbp 100
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Change person director company with change date
Date: 08 Apr 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Fiona Louise Milne
Change date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 18 Apr 2011
Action Date: 14 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-14
Officer name: Mr Stephen Dutton
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Fiona Louise Milne
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Change registered office address company with date old address
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Address
Type: AD01
Old address: 269 Waterloo Key Waterloo Road Liverpool L3 0BS United Kingdom
Change date: 2010-10-21
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Dutton
Change date: 2010-03-24
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-23
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Some Companies
10 QUEENSVILLE ROAD,LONDON,SW12 0JJ
Number: | 08610599 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 OLDFIELDS ROAD,SUTTON,SM1 2NB
Number: | 10624079 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A SOUTH HAWKSWORTH STREET,ILKLEY,LS29 9DX
Number: | 09416085 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 COMMERCIAL ROAD,LONDON,E1 1NU
Number: | 06708037 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRICKFIELD LANE TRADING ESTATE,CHANDLERS FORD,SO53 4DP
Number: | 11824624 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WILTON ROAD,EAST SUSSEX,TN40 1EZ
Number: | 03960779 |
Status: | ACTIVE |
Category: | Private Limited Company |