CASCADE LIVING SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

03/03/253 March 2025 Appointment of Mr Matthew James Goforth as a director on 2025-02-18

View Document

03/03/253 March 2025 Termination of appointment of Graham Geoffrey Goforth as a director on 2025-02-18

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Termination of appointment of Jonathan David Booth as a director on 2022-09-28

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-12-31

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 COMPANY NAME CHANGED CASCADE (STILES HOUSE) LIMITED CERTIFICATE ISSUED ON 04/01/18

View Document

04/01/184 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL RYAN

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 COMPANY NAME CHANGED CASCADE LIVING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/07/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/06/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM C/O AUTISTIC LIVING SOLUTIONS QUEENS TERRACE 231 QUEEN STREET WITHERNSEA EAST YORKSHIRE HU19 2HH

View Document

19/10/1619 October 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

24/06/1624 June 2016 15/06/16 NO MEMBER LIST

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/06/1523 June 2015 15/06/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR PETER STILLINGS

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR GRAHAM GEOFFREY GOFORTH

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY IAN BUNTON

View Document

04/08/144 August 2014 15/06/14 NO MEMBER LIST

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/06/1328 June 2013 15/06/13 NO MEMBER LIST

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED AUTISTIC LIVING SOLUTIONS CERTIFICATE ISSUED ON 14/02/13

View Document

15/06/1215 June 2012 15/06/12 NO MEMBER LIST

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 12/11/11 NO MEMBER LIST

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 12/11/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM C/O HCK GROUP LIMITED HCK GROUP NEW POTTER GRANGE ROAD GOOLE EAST YORKSHIRE DN14 6BZ

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/07/107 July 2010 SECRETARY APPOINTED MR IAN BUNTON

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM WILLOW COURT KEMP ROAD SWANLAND EAST YORKSHIRE HU14 3LZ UK

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN RYAN / 18/11/2009

View Document

18/11/0918 November 2009 12/11/09 NO MEMBER LIST

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 18/11/2009

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED CAROL ANN RYAN

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA NICHOLSON

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED JONATHAN BOOTH

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED PAMELA VALERIE NICHOLSON

View Document

14/01/0914 January 2009 ALTER ARTICLES 07/01/2009

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

12/11/0812 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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