About

Registered Number: 07390496
Date of Incorporation: 28/09/2010 (14 years and 6 months ago)
Company Status: Active
Registered Address: 7 Manhattan Apartments, 104 Rickman Drive, Birmingham, B15 2AN,

 

Having been setup in 2010, Cad Design Solutions 2010 Ltd are based in Birmingham, it has a status of "Active". We do not know the number of employees at this company. This business has 3 directors listed as Durbaca, Florin, Buzatu, Petruta, Stanica, Corina-lorena.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURBACA, Florin 28 September 2010 - 1
BUZATU, Petruta 05 December 2011 01 October 2013 1
STANICA, Corina-Lorena 30 May 2017 05 April 2020 1

Filing History

Document Type Date
PSC04 - N/A 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
PSC07 - N/A 06 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 09 February 2018
AD01 - Change of registered office address 07 February 2018
CH01 - Change of particulars for director 06 February 2018
PSC04 - N/A 06 February 2018
CH01 - Change of particulars for director 06 February 2018
PSC04 - N/A 06 February 2018
PSC04 - N/A 06 October 2017
PSC04 - N/A 06 October 2017
CS01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
PSC04 - N/A 05 July 2017
PSC04 - N/A 04 July 2017
AA - Annual Accounts 20 June 2017
AD01 - Change of registered office address 31 May 2017
CH01 - Change of particulars for director 30 May 2017
AP01 - Appointment of director 30 May 2017
CH01 - Change of particulars for director 01 February 2017
AD01 - Change of registered office address 01 February 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 04 June 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 28 September 2015
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 11 August 2014
AD01 - Change of registered office address 11 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 06 October 2013
TM01 - Termination of appointment of director 04 October 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AD01 - Change of registered office address 25 October 2012
AA - Annual Accounts 14 March 2012
AP01 - Appointment of director 22 December 2011
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 01 September 2011
AD01 - Change of registered office address 02 June 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 11 November 2010
NEWINC - New incorporation documents 28 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.