Cadcom Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-01-31 | |
Trade Debtors | £1,999 | 0% |
THE SAFETY SUPPORT GROUP LIMITED
THE SOLDIER SUPPORT GROUP LIMITED
COMMUNITY AWARENESS UK LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05989867 |
Record last updated |
Thursday, April 26, 2018 11:51:51 PM UTC |
Official Address |
4 Church View Court Ormskirk Lancashire L392yh Scott
There are 51 companies registered at this street
|
Locality |
Scott |
Region |
England |
Postal Code |
L392YH
|
Sector |
Other telecommunications activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 30, 2016 |
Appointment of a man as Director
|  |
Registry |
Aug 1, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Financials |
Dec 4, 2014 |
Annual accounts
|  |
Registry |
Mar 12, 2014 |
Annual return
|  |
Financials |
Nov 1, 2013 |
Annual accounts
|  |
Registry |
Apr 18, 2013 |
Change of accounting reference date
|  |
Registry |
Feb 27, 2013 |
Annual return
|  |
Financials |
Nov 28, 2012 |
Annual accounts
|  |
Registry |
Jun 27, 2012 |
Company name change
|  |
Registry |
Jun 27, 2012 |
Change of name certificate
|  |
Registry |
Jun 27, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jun 21, 2012 |
Change of particulars for director
|  |
Registry |
Apr 16, 2012 |
Annual return
|  |
Financials |
Dec 21, 2011 |
Annual accounts
|  |
Registry |
May 31, 2011 |
Annual return
|  |
Financials |
Nov 29, 2010 |
Annual accounts
|  |
Registry |
Jul 6, 2010 |
Company name change
|  |
Registry |
Jul 6, 2010 |
Change of name certificate
|  |
Registry |
Jul 6, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 26, 2010 |
Annual return
|  |
Registry |
Feb 26, 2010 |
Change of particulars for director
|  |
Financials |
Jan 7, 2010 |
Annual accounts
|  |
Registry |
Dec 11, 2009 |
Change of name 10
|  |
Registry |
Dec 11, 2009 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 23, 2009 |
Memorandum of association
|  |
Registry |
Sep 21, 2009 |
Company name change
|  |
Registry |
Sep 19, 2009 |
Change of name certificate
|  |
Registry |
Mar 18, 2009 |
Annual return
|  |
Registry |
Nov 11, 2008 |
Annual return 5989...
|  |
Registry |
Nov 11, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Sep 8, 2008 |
Annual accounts
|  |
Registry |
Aug 11, 2008 |
Change in situation or address of registered office
|  |
Registry |
Mar 17, 2008 |
Change of accounting reference date
|  |
Registry |
Jan 15, 2008 |
Annual return
|  |
Registry |
Jul 6, 2007 |
Resignation of a secretary
|  |
Registry |
Jun 3, 2007 |
Resignation of a director
|  |
Registry |
Jun 3, 2007 |
Appointment of a director
|  |
Registry |
Jun 3, 2007 |
Appointment of a secretary
|  |
Registry |
May 18, 2007 |
Two appointments: 2 men
|  |
Registry |
Feb 19, 2007 |
Change in situation or address of registered office
|  |
Registry |
Nov 6, 2006 |
Two appointments: 2 men
|  |