Advanced company searchLink opens in new window

C.A.S.Y.

Company number 04310724

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)
20 Feb 2024 AP01 Appointment of Mrs Lynda Jones as a director on 13 February 2024
20 Feb 2024 PSC07 Cessation of Mick Mason as a person with significant control on 2 January 2024
29 Nov 2023 PSC01 Notification of Pauline Renshaw as a person with significant control on 29 November 2023
22 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 PSC07 Cessation of Clive Goode as a person with significant control on 10 September 2022
24 May 2022 TM01 Termination of appointment of Clive Goode as a director on 20 May 2022
04 Mar 2022 AP01 Appointment of Mr Tim Parker as a director on 3 March 2022
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
22 Nov 2021 TM01 Termination of appointment of James Smith as a director on 10 November 2021
22 Feb 2021 CH01 Director's details changed for Mrs Jillan Mary Oakham on 22 February 2021
28 Jan 2021 CH01 Director's details changed for Mr Ian Lund on 27 January 2021
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 TM01 Termination of appointment of Gill Goode as a director on 2 November 2020
02 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
15 Aug 2019 AP01 Appointment of Mr Ian Lund as a director on 15 August 2019
30 Nov 2018 AD01 Registered office address changed from C/O C.A.S.Y 16 London Road Newark Nottinghamshire NG24 1TW to 23 Mill Gate Newark NG24 4TR on 30 November 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Sep 2018 PSC07 Cessation of Neil Andrew Hunter as a person with significant control on 31 March 2018