CDA BUSINESS SERVICES LTD
Status | ACTIVE |
Company No. | 07279537 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 13 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CDA BUSINESS SERVICES LTD is an active private limited company with number 07279537. It was incorporated 13 years, 11 months, 21 days ago, on 09 June 2010. The company address is Hampson & Co Oakland House Hampson & Co Oakland House, Leigh, WN7 3ET, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Capital name of class of shares
Date: 20 Feb 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr David Liam Platt
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-23
New address: Hampson & Co Oakland House 21 Hope Carr Road Leigh WN7 3ET
Old address: Oakland House 21 Hope Carr Road Leigh WN7 3ET England
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
New address: Oakland House 21 Hope Carr Road Leigh WN7 3ET
Change date: 2017-02-23
Old address: C/O Hampson and Co Leigh Stadium Sale Way Leigh Sports Village Leigh Lancashire WN7 4JY
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 15 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Platt
Change date: 2012-12-15
Documents
Change registered office address company with date old address
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-13
Old address: 16 the Courtyard Common Lane Culcheth Warrington Cheshire WA3 4HA England
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-30
Officer name: Mr Christopher Platt
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Appoint person director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Liam Platt
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous extended
Date: 21 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Some Companies
1 LOCKWOOD ROAD,HUDDERSFIELD,HD1 3PL
Number: | 08304285 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONDS,48 GEORGE STREET,M1 4HF
Number: | 01717205 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 LAUREL PARK,BRADFORD,BD15 0NQ
Number: | 08673588 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10019241 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST BRIDE'S HOUSE,LONDON,EC4Y 8EH
Number: | 09869389 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015640 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |