Advanced company searchLink opens in new window

CAS 7 SOLUTIONS LIMITED

Company number 10015300

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)
26 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
14 Nov 2023 AA Micro company accounts made up to 28 February 2023
30 May 2023 DISS40 Compulsory strike-off action has been discontinued
27 May 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
27 May 2023 AD01 Registered office address changed from 1 Generator Hall Electric Wharf Coventry CV1 4JL England to 12 Lancaster Way Whitnash Leamington Spa CV31 2BF on 27 May 2023
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
10 Nov 2021 AD01 Registered office address changed from 126 Tonbridge Road Coventry CV3 4AY England to 1 Generator Hall Electric Wharf Coventry CV1 4JL on 10 November 2021
10 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
01 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
12 Jan 2021 AA Unaudited abridged accounts made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
25 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
26 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
25 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Nov 2017 AD01 Registered office address changed from 10 Elm Road Dudley West Midlands DY1 4BL England to 126 Tonbridge Road Coventry CV3 4AY on 8 November 2017
03 Jul 2017 AP01 Appointment of Mrs Asha Sajeev as a director on 27 June 2017
25 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
16 May 2016 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 10 Elm Road Dudley West Midlands DY1 4BL on 16 May 2016
19 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-19
  • GBP 1