Advanced company searchLink opens in new window

CASCADE AEROSPACE ENGINEERING LIMITED

Company number 05838778

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)
11 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 AD01 Registered office address changed from The Meads Business Centre Kingsmead Farnborough Hampshire GU14 7SR to Building B Riverside Way Camberley GU15 3YL on 3 June 2021
16 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 4 February 2018 with updates
29 Mar 2018 PSC01 Notification of Nalini Rajendram as a person with significant control on 3 February 2018
29 Mar 2018 PSC01 Notification of Nicola Barbara Harbourne as a person with significant control on 3 February 2018
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 100
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 PSC01 Notification of Robert Arthur Harborne as a person with significant control on 7 June 2016
29 Jun 2017 PSC01 Notification of Benjamin James Barrass as a person with significant control on 7 June 2016
29 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
10 Feb 2017 MR04 Satisfaction of charge 1 in full
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015