CED SERVICES LIMITED

Register to unlock more data on OkredoRegister

CED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04542329

Incorporation date

23/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 The Courtyard, Buntsford Drive, Bromsgrove B60 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon24/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Register inspection address has been changed from 1310 Birmingham Business Park Birmingham B37 7BF England to 12 the Courtyard Buntsford Drive Bromsgrove B60 3DJ
dot icon06/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon26/11/2023
Micro company accounts made up to 2023-03-31
dot icon01/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon19/08/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Change of details for Mr Carl Antony Davies as a person with significant control on 2022-02-28
dot icon28/02/2022
Registered office address changed from 12 12 the Courtyard Buntsford Drive Bromsgrove B60 3DJ England to 12 the Courtyard Buntsford Drive Bromsgrove B60 3DJ on 2022-02-28
dot icon28/02/2022
Director's details changed for Mr Carl Antony Davies on 2022-02-28
dot icon28/02/2022
Registered office address changed from G03 Blythe Valley Business Park Central Boulevard Solihull B90 8AG England to 12 12 the Courtyard Buntsford Drive Bromsgrove B60 3DJ on 2022-02-28
dot icon11/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon12/08/2021
Micro company accounts made up to 2021-03-31
dot icon12/12/2020
Registered office address changed from 1310 Birmingham Business Park Birmingham B37 7BF England to G03 Blythe Valley Business Park Central Boulevard Solihull B90 8AG on 2020-12-12
dot icon24/09/2020
Register inspection address has been changed from 6070 Solihull Parkway Birmingham Business Park Birmingham B37 7BF England to 1310 Birmingham Business Park Birmingham B37 7BF
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon31/07/2020
Micro company accounts made up to 2020-03-31
dot icon23/09/2019
Register(s) moved to registered office address 1310 Birmingham Business Park Birmingham B37 7BF
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon11/06/2019
Registered office address changed from 6070 Birmingham Business Park Birmingham West Midlands B37 7BF to 1310 Birmingham Business Park Birmingham B37 7BF on 2019-06-11
dot icon10/06/2019
Director's details changed for Mr Carl Antony Davies on 2019-06-10
dot icon23/05/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon14/07/2018
Micro company accounts made up to 2018-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon09/07/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon01/10/2016
Register(s) moved to registered office address 6070 Birmingham Business Park Birmingham West Midlands B37 7BF
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon26/09/2015
Register inspection address has been changed from 6070 Solihull Parkway Birmingham Business Park Birmingham B37 7BF England to 6070 Solihull Parkway Birmingham Business Park Birmingham B37 7BF
dot icon26/09/2015
Register inspection address has been changed from 31 Hollington Road Alvechurch Birmingham B48 7LQ England to 6070 Solihull Parkway Birmingham Business Park Birmingham B37 7BF
dot icon13/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Register inspection address has been changed from Cmbrai Court Stratford Road Hall Green Birmingham B28 9AA England
dot icon15/11/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon12/11/2012
Register(s) moved to registered inspection location
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Register inspection address has been changed
dot icon03/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/05/2011
Termination of appointment of Emma Dalton as a secretary
dot icon15/11/2010
Director's details changed for Carl Antony Davies on 2010-11-14
dot icon15/11/2010
Registered office address changed from Somerset House 40-49 Price Street Birmingham B4 6LZ on 2010-11-15
dot icon15/11/2010
Secretary's details changed for Emma Louise Dalton on 2010-11-14
dot icon03/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Secretary's details changed for Emma Louise Dalton on 2009-10-11
dot icon12/10/2009
Director's details changed for Carl Antony Davies on 2009-10-11
dot icon12/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon15/10/2008
Return made up to 23/09/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 23/09/07; full list of members
dot icon18/10/2006
Return made up to 23/09/06; full list of members
dot icon15/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/10/2005
Return made up to 23/09/05; full list of members
dot icon26/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/09/2004
Return made up to 23/09/04; full list of members
dot icon07/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/10/2003
Return made up to 23/09/03; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/11/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New secretary appointed
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Secretary resigned
dot icon23/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
47.59K
-
0.00
-
-
2022
2
49.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Carl Antony
Director
23/09/2002 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CED SERVICES LIMITED

CED SERVICES LIMITED is an(a) Active company incorporated on 23/09/2002 with the registered office located at 12 The Courtyard, Buntsford Drive, Bromsgrove B60 3DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CED SERVICES LIMITED?

toggle

CED SERVICES LIMITED is currently Active. It was registered on 23/09/2002 .

Where is CED SERVICES LIMITED located?

toggle

CED SERVICES LIMITED is registered at 12 The Courtyard, Buntsford Drive, Bromsgrove B60 3DJ.

What does CED SERVICES LIMITED do?

toggle

CED SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CED SERVICES LIMITED?

toggle

The latest filing was on 24/10/2025: Total exemption full accounts made up to 2025-03-31.