D CAD SERVICES (UK) LTD

Register to unlock more data on OkredoRegister

D CAD SERVICES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05029969

Incorporation date

29/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Annexe, Minerva House, Bordyke, Tonbridge, Kent TN9 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2004)
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2022
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon01/07/2021
Registered office address changed from Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to The Annexe, Minerva House Bordyke Tonbridge Kent TN9 1NR on 2021-07-01
dot icon11/05/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/03/2019
Confirmation statement made on 2019-01-29 with updates
dot icon24/03/2019
Termination of appointment of Emily Robinson as a secretary on 2018-09-30
dot icon24/03/2019
Appointment of Mrs Lena Irene Hellier as a secretary on 2018-10-01
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon02/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon06/05/2016
Compulsory strike-off action has been discontinued
dot icon05/05/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon05/05/2016
Appointment of Miss Emily Robinson as a secretary on 2016-01-01
dot icon05/05/2016
Termination of appointment of Raymond Hellier as a secretary on 2015-12-31
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon08/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon26/01/2016
Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 2016-01-26
dot icon04/07/2015
Compulsory strike-off action has been discontinued
dot icon01/07/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon13/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon03/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/04/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon01/06/2011
Compulsory strike-off action has been discontinued
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon25/05/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon29/03/2010
Director's details changed for Daniel Hellier on 2009-10-01
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 29/01/09; full list of members
dot icon06/04/2009
Return made up to 29/01/08; full list of members
dot icon27/03/2009
Compulsory strike-off action has been discontinued
dot icon26/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon30/06/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/06/2007
Registered office changed on 04/06/07 from: 27 broadmead billingham london SE6 3TG
dot icon04/06/2007
Return made up to 29/01/07; full list of members
dot icon26/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/04/2007
Return made up to 29/01/06; full list of members
dot icon10/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/05/2005
Ad 01/05/04--------- £ si 99@1
dot icon23/05/2005
Return made up to 29/01/05; full list of members
dot icon14/04/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New secretary appointed
dot icon03/02/2004
Secretary resigned
dot icon03/02/2004
Director resigned
dot icon29/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
29/01/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D CAD SERVICES (UK) LTD

D CAD SERVICES (UK) LTD is an(a) Active company incorporated on 29/01/2004 with the registered office located at The Annexe, Minerva House, Bordyke, Tonbridge, Kent TN9 1NR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D CAD SERVICES (UK) LTD?

toggle

D CAD SERVICES (UK) LTD is currently Active. It was registered on 29/01/2004 .

Where is D CAD SERVICES (UK) LTD located?

toggle

D CAD SERVICES (UK) LTD is registered at The Annexe, Minerva House, Bordyke, Tonbridge, Kent TN9 1NR.

What does D CAD SERVICES (UK) LTD do?

toggle

D CAD SERVICES (UK) LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for D CAD SERVICES (UK) LTD?

toggle

The latest filing was on 29/11/2022: First Gazette notice for compulsory strike-off.