Download leads from Nexok and grow your business. Find out more

Cardium Outsourcing Limited

Documents

Total Documents122
Total Pages564

Filing History

18 March 2024Termination of appointment of Nadya Carter as a director on 5 March 2024
18 March 2024Termination of appointment of Michelle Marie Wilcock as a director on 5 March 2024
18 March 2024Termination of appointment of Paul Monaghan as a director on 5 March 2024
18 March 2024Termination of appointment of Marianne Clare Monaghan as a director on 5 March 2024
18 March 2024Appointment of Phil Julian Smith as a director on 5 March 2024
18 March 2024Termination of appointment of John Paul Wilcock as a secretary on 5 March 2024
18 March 2024Appointment of Mark David Allen as a director on 5 March 2024
18 March 2024Termination of appointment of Michael Carter as a director on 5 March 2024
18 March 2024Termination of appointment of John Paul Wilcock as a director on 5 March 2024
11 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 March 2024Registration of charge 051354480002, created on 5 March 2024
11 March 2024Memorandum and Articles of Association
28 February 2024Satisfaction of charge 1 in full
20 October 2023Total exemption full accounts made up to 31 January 2023
8 August 2023Director's details changed for Mrs Marriane Clare Monaghan on 8 August 2023
23 May 2023Confirmation statement made on 5 May 2023 with updates
16 May 2023Cessation of John Paul Wilcock as a person with significant control on 3 February 2023
16 May 2023Cessation of Michael Carter as a person with significant control on 3 February 2023
16 May 2023Cessation of Michelle Marie Wilcock as a person with significant control on 3 February 2023
16 May 2023Cessation of Nadya Carter as a person with significant control on 3 February 2023
16 May 2023Notification of Cardium Outsourcing Holdings Limited as a person with significant control on 3 February 2023
16 May 2023Cessation of Marianne Clare Monaghan as a person with significant control on 3 February 2023
16 May 2023Cessation of Paul Monaghan as a person with significant control on 3 February 2023
31 October 2022Total exemption full accounts made up to 31 January 2022
16 May 2022Confirmation statement made on 5 May 2022 with no updates
28 October 2021Total exemption full accounts made up to 31 January 2021
17 May 2021Confirmation statement made on 5 May 2021 with updates
29 January 2021Total exemption full accounts made up to 31 January 2020
18 May 2020Confirmation statement made on 5 May 2020 with updates
21 August 2019Total exemption full accounts made up to 31 January 2019
17 May 2019Confirmation statement made on 5 May 2019 with updates
26 October 2018Total exemption full accounts made up to 31 January 2018
16 May 2018Confirmation statement made on 5 May 2018 with updates
23 October 2017Total exemption full accounts made up to 31 January 2017
23 October 2017Total exemption full accounts made up to 31 January 2017
16 May 2017Register(s) moved to registered inspection location Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
16 May 2017Register(s) moved to registered inspection location Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
16 May 2017Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
16 May 2017Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
15 May 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
15 May 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
15 May 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
15 May 2017Confirmation statement made on 5 May 2017 with updates
15 May 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
15 May 2017Confirmation statement made on 5 May 2017 with updates
22 August 2016Total exemption small company accounts made up to 31 January 2016
22 August 2016Total exemption small company accounts made up to 31 January 2016
13 June 2016Appointment of Mrs Marianne Clare Monaghan as a director on 31 January 2016
13 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
13 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
13 June 2016Appointment of Mrs Marianne Clare Monaghan as a director on 31 January 2016
13 June 2016Appointment of Mrs Michelle Marie Wilcock as a director on 31 January 2016
13 June 2016Appointment of Mrs Nadya Carter as a director on 31 January 2016
13 June 2016Appointment of Mrs Nadya Carter as a director on 31 January 2016
13 June 2016Appointment of Mrs Michelle Marie Wilcock as a director on 31 January 2016
18 August 2015Total exemption small company accounts made up to 31 January 2015
18 August 2015Total exemption small company accounts made up to 31 January 2015
25 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
25 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
25 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
5 November 2014Total exemption small company accounts made up to 31 January 2014
5 November 2014Total exemption small company accounts made up to 31 January 2014
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
5 November 2013Total exemption small company accounts made up to 31 January 2013
5 November 2013Total exemption small company accounts made up to 31 January 2013
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
6 November 2012Total exemption small company accounts made up to 31 January 2012
6 November 2012Total exemption small company accounts made up to 31 January 2012
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
11 April 2012Particulars of a mortgage or charge / charge no: 1
11 April 2012Particulars of a mortgage or charge / charge no: 1
27 October 2011Total exemption small company accounts made up to 31 January 2011
27 October 2011Total exemption small company accounts made up to 31 January 2011
11 May 2011Director's details changed for Paul Monaghan on 1 April 2010
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
11 May 2011Director's details changed for Paul Monaghan on 1 April 2010
11 May 2011Director's details changed for Paul Monaghan on 1 April 2010
30 October 2010Total exemption small company accounts made up to 31 January 2010
30 October 2010Total exemption small company accounts made up to 31 January 2010
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
16 April 2010Registered office address changed from 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ on 16 April 2010
16 April 2010Registered office address changed from 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ on 16 April 2010
3 September 2009Total exemption small company accounts made up to 31 January 2009
3 September 2009Total exemption small company accounts made up to 31 January 2009
5 May 2009Return made up to 05/05/09; full list of members
5 May 2009Return made up to 05/05/09; full list of members
14 October 2008Total exemption small company accounts made up to 31 January 2008
14 October 2008Total exemption small company accounts made up to 31 January 2008
30 June 2008Return made up to 24/05/08; full list of members
30 June 2008Return made up to 24/05/08; full list of members
4 April 2008Registered office changed on 04/04/2008 from 4 dominion court billington road rossendale industrial estate burnley lancashire BB11 5UB
4 April 2008Registered office changed on 04/04/2008 from 4 dominion court billington road rossendale industrial estate burnley lancashire BB11 5UB
11 January 2008Total exemption small company accounts made up to 31 January 2007
11 January 2008Total exemption small company accounts made up to 31 January 2007
13 July 2007Return made up to 24/05/07; full list of members
13 July 2007Return made up to 24/05/07; full list of members
22 December 2006Total exemption small company accounts made up to 31 January 2006
22 December 2006Total exemption small company accounts made up to 31 January 2006
21 September 2006Return made up to 24/05/06; full list of members
21 September 2006Return made up to 24/05/06; full list of members
30 November 2005Total exemption small company accounts made up to 31 January 2005
30 November 2005Total exemption small company accounts made up to 31 January 2005
24 July 2005Return made up to 24/05/05; full list of members
24 July 2005Return made up to 24/05/05; full list of members
13 October 2004Ad 16/08/04--------- £ si 2@1=2 £ ic 1/3
13 October 2004Ad 16/08/04--------- £ si 2@1=2 £ ic 1/3
13 October 2004Accounting reference date shortened from 31/05/05 to 31/01/05
13 October 2004Accounting reference date shortened from 31/05/05 to 31/01/05
2 June 2004Secretary resigned
2 June 2004Secretary resigned
24 May 2004Incorporation
24 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing