About

Registered Number: 05964811
Date of Incorporation: 12/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit C4 Broadoak Business Park, Ashburton Road West, Manchester, M17 1RW

 

Having been setup in 2006, Cardea Solutions Ltd have registered office in Manchester, it's status is listed as "Active". O'carroll, Paul, Thompson, Alwin Curtis are the current directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Alwin Curtis 01 October 2008 02 March 2011 1
Secretary Name Appointed Resigned Total Appointments
O'CARROLL, Paul 01 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 23 August 2018
SH08 - Notice of name or other designation of class of shares 01 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 01 November 2017
CS01 - N/A 31 October 2017
RESOLUTIONS - N/A 30 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 31 October 2014
CH03 - Change of particulars for secretary 31 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 03 June 2013
SH06 - Notice of cancellation of shares 28 March 2013
SH06 - Notice of cancellation of shares 28 March 2013
SH06 - Notice of cancellation of shares 12 March 2013
SH03 - Return of purchase of own shares 12 March 2013
SH03 - Return of purchase of own shares 12 March 2013
RESOLUTIONS - N/A 29 January 2013
AR01 - Annual Return 23 November 2012
AD01 - Change of registered office address 19 June 2012
AA - Annual Accounts 31 May 2012
RESOLUTIONS - N/A 11 January 2012
AR01 - Annual Return 17 November 2011
RESOLUTIONS - N/A 02 November 2011
AA - Annual Accounts 08 August 2011
CERTNM - Change of name certificate 04 April 2011
TM01 - Termination of appointment of director 25 March 2011
SH03 - Return of purchase of own shares 15 March 2011
SH06 - Notice of cancellation of shares 01 March 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 22 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
363a - Annual Return 21 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 03 July 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
363a - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
225 - Change of Accounting Reference Date 05 December 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.