Advanced company searchLink opens in new window

CAD STAIRS LIMITED

Company number 03653707

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
22 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
30 Sep 2021 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 30 September 2021
05 May 2021 AA Total exemption full accounts made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
04 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
20 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
04 May 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Dec 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
02 Dec 2015 CH01 Director's details changed for Mr Russell James Bradley on 17 October 2015
02 Dec 2015 CH03 Secretary's details changed for Mr Heath Ivan Harrington on 17 October 2015
02 Dec 2015 CH01 Director's details changed for Mr Heath Ivan Harrington on 17 October 2015
18 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
21 Oct 2014 CH01 Director's details changed for Mr Russell James Bradley on 17 October 2014
11 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013