CASCADE AEROSPACE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BARBARA HARBOURNE

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NALINI RAJENDRAM

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

02/02/182 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 100

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ARTHUR HARBORNE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES BARRASS

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES BARRASS / 10/06/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES BARRASS / 10/06/2015

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES BARRASS / 17/07/2014

View Document

18/07/1418 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES BARRASS / 17/07/2014

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES BARRASS / 17/07/2014

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES BARRASS / 17/07/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES BARRASS / 17/07/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 4 LAWRENCE ROAD HAMPTON MIDDLESEX TW12 2RJ UNITED KINGDOM

View Document

24/06/1124 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM THE MEADS BUSINESS CENTRE KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR UNITED KINGDOM

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

28/06/1028 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES BARRASS / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR HARBORNE / 01/10/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES KT1 4ER

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 S366A DISP HOLDING AGM 19/06/06

View Document

23/06/0623 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

06/06/066 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/066 June 2006 SECRETARY RESIGNED

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