CAE TAN CSA C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

24/03/2524 March 2025 Appointment of Miss Anwaar Younis as a director on 2025-03-12

View Document

24/01/2524 January 2025 Registered office address changed from Swn Y Don Philips Field Parkmill Swansea SA3 2EP to 2 Wellfield Wellfield Bishopston Swansea SA3 3EP on 2025-01-24

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Appointment of Mr Nicholas Fraser as a director on 2024-11-21

View Document

02/12/242 December 2024 Appointment of Dr Miles Rowland Willis as a director on 2024-11-21

View Document

29/11/2429 November 2024 Appointment of Ms Ann Bell as a director on 2024-11-21

View Document

21/10/2421 October 2024 Termination of appointment of Anna Leonie Pigott as a director on 2024-10-16

View Document

21/10/2421 October 2024 Termination of appointment of Ceri Francis Evans as a director on 2024-10-16

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Notification of a person with significant control statement

View Document

12/07/2312 July 2023 Appointment of Mrs Ruth Annette Evans as a secretary on 2023-07-05

View Document

11/07/2311 July 2023 Termination of appointment of Tom O'kane as a secretary on 2023-07-05

View Document

11/07/2311 July 2023 Cessation of Thomas Dermot O'kane as a person with significant control on 2023-07-05

View Document

11/07/2311 July 2023 Termination of appointment of Ruth Annette Evans as a director on 2023-07-05

View Document

31/05/2331 May 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Change of name

View Document

31/05/2331 May 2023 Change of name notice

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Appointment of Mrs Jessica Kidd as a director on 2022-10-05

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Appointment of Ms Eva Walters-Jones as a director on 2021-11-18

View Document

29/11/2129 November 2021 Termination of appointment of Elizabeth Mary Walshaw as a director on 2021-11-16

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MS FRANCESCA GREGORY

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 DIRECTOR APPOINTED MS HELEN SYLVIA GREY

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MS ELIZABETH MARY WALSHAW

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR THOMAS DERMOT O'KANE

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS RUTH ANNETTE EVANS

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

29/04/1629 April 2016 27/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/04/1527 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company