Advanced company searchLink opens in new window

BUSINESS SERVICES AT CAS LTD

Company number 03332778

Filter by category

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)
12 Mar 2019 TM01 Termination of appointment of Peter Andrew Richardson as a director on 28 February 2019
03 Dec 2018 AA Accounts for a small company made up to 31 March 2018
19 Oct 2018 PSC07 Cessation of Duncan Paul Turner as a person with significant control on 18 October 2018
19 Oct 2018 PSC07 Cessation of John Elles Shaw as a person with significant control on 18 October 2018
19 Oct 2018 PSC07 Cessation of Peter Andrew Richardson as a person with significant control on 18 October 2018
19 Oct 2018 AP01 Appointment of Mr Ben Matthews as a director on 18 October 2018
28 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
07 Nov 2017 AA Accounts for a small company made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
22 Nov 2016 AA Full accounts made up to 31 March 2016
08 Nov 2016 AP01 Appointment of Mr Peter Andrew Richardson as a director on 7 November 2016
09 Jun 2016 TM02 Termination of appointment of Thomas James Ritson Bright as a secretary on 9 May 2016
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AP01 Appointment of Mr Duncan Paul Turner as a director on 29 April 2015
21 May 2015 TM01 Termination of appointment of John Angus Henry Mcleod as a director on 29 April 2015
21 May 2015 TM01 Termination of appointment of Thomas James Ritson Bright as a director on 29 April 2015
17 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
05 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
11 Sep 2014 AP01 Appointment of Mr John Angus Henry Mcleod as a director on 1 September 2014
10 Sep 2014 TM01 Termination of appointment of Nicola Jane Thompson as a director on 1 September 2014
10 Sep 2014 AP01 Appointment of Mr John Elles Shaw as a director on 1 September 2014
23 May 2014 TM01 Termination of appointment of Ed Day as a director
23 May 2014 TM02 Termination of appointment of Ed Day as a secretary
23 May 2014 AP03 Appointment of Mr Thomas James Ritson Bright as a secretary