- Company Overview for CASTING SUPPORT SYSTEMS LIMITED (02958872)
- Filing history for CASTING SUPPORT SYSTEMS LIMITED (02958872)
- People for CASTING SUPPORT SYSTEMS LIMITED (02958872)
- Charges for CASTING SUPPORT SYSTEMS LIMITED (02958872)
- Registers for CASTING SUPPORT SYSTEMS LIMITED (02958872)
- More for CASTING SUPPORT SYSTEMS LIMITED (02958872)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
05 Feb 2024 | AD02 | Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Systems House Claylands Way Paignton TQ4 7TY | |
25 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
01 Jun 2023 | AP01 | Appointment of Ms Janet Elizabeth Frith as a director on 1 June 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
25 Jan 2023 | CH01 | Director's details changed for Mr James Head on 25 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to Systems House 1 Claylands Way Paignton TQ4 7TY on 25 January 2023 | |
01 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Jul 2020 | CH03 | Secretary's details changed for Natalie Jane Hughes on 14 July 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
24 Jan 2020 | AD02 | Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr James Head on 1 October 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Edward James Head on 1 October 2019 | |
13 Jun 2019 | AD04 | Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
31 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Jul 2018 | AD02 | Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
18 Jul 2018 | AD04 | Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
19 Mar 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR | |
19 Mar 2018 | AD02 | Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR |