CASCADE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Wayne Bowden as a director on 2025-07-24

View Document

30/04/2530 April 2025 Termination of appointment of Michael Smith Elsworth as a director on 2025-04-25

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

03/11/243 November 2024 Particulars of variation of rights attached to shares

View Document

03/11/243 November 2024 Particulars of variation of rights attached to shares

View Document

25/10/2425 October 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Statement of company's objects

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Cessation of Alfred Tojarieh as a person with significant control on 2021-07-26

View Document

19/02/2419 February 2024 Notification of Carol Evelyn Sharrocks as a person with significant control on 2021-07-26

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

11/05/2311 May 2023 Director's details changed for Mr Andrew Eric Higginson on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Irvin Arran Abrahams on 2023-05-11

View Document

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

View Accounts

19/12/2219 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Appointment of Mr Andrew Clarke as a director on 2021-08-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR JEANETTE ABRAHAMS

View Document

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

View Accounts

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007083100024

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE KEATING / 01/11/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH ELSWORTH / 01/11/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007083100023

View Document

04/01/164 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MRS JEANETTE ABRAHAMS

View Document

02/09/152 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR ANDREW ERIC HIGGINSON

View Document

12/01/1512 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/141 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 AUDITOR'S RESIGNATION

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE KEATING / 03/11/2011

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE KEATING / 03/11/2011

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SLIDE / 03/11/2011

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH ELSWORTH / 03/11/2011

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MRS SUZANNE KEATING

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR MICHAEL SMITH ELSWORTH

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR KEITH SLIDE

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR STUART HENDERSON

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 S-DIV 12/12/02

View Document

31/12/0231 December 2002 RE-SUBDIVISION 12/12/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/07/9625 July 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 £ IC 227500/197500 25/11/93 £ SR 30000@1=30000

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9130 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 ALTER MEM AND ARTS 31/03/91

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 COMPANY NAME CHANGED CASCADE ELECTROLITE LIMITED CERTIFICATE ISSUED ON 19/04/91

View Document

06/03/916 March 1991 REGISTERED OFFICE CHANGED ON 06/03/91 FROM: GORSE MILL, GORSE STREET, CHADDERTON, OLDHAM, LANCS. OL9 9RJ.

View Document

06/03/916 March 1991

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: ALMA ST. RADCLIFFE. MANCHESTER, M26 0JR.

View Document

04/02/914 February 1991

View Document

30/10/9030 October 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

09/05/909 May 1990 £ IC 100000/27500 30/03/90 £ SR 72500@1=72500

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 RE-CONTRACT. 30/03/90

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8914 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/893 July 1989 ALTER MEM AND ARTS 290589

View Document

11/04/8911 April 1989 AUDITOR'S RESIGNATION

View Document

26/10/8826 October 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

18/05/8818 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8620 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/09/8620 September 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

16/11/6116 November 1961 CERTIFICATE OF INCORPORATION

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