CASIO SERVICES LTD

Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

01/08/251 August 2025 NewRegistered office address changed from PO Box 4385 15032378 - Companies House Default Address Cardiff CF14 8LH to 49 Newcombe Road Northampton Northamptonshire NN5 7AZ on 2025-08-01

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025 Registered office address changed to PO Box 4385, 15032378 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-27

View Document

27/05/2527 May 2025

View Document

08/05/258 May 2025 Change of details for Mr Navdeep Singh Gill as a person with significant control on 2025-05-08

View Document

06/05/256 May 2025 Director's details changed for Mr Navdeep Singh Gill on 2025-05-06

View Document

06/05/256 May 2025 Registered office address changed from 49 Newcombe Road Northampton NN5 7AZ England to 49 Newcombe Road Northampton NN5 7AZ on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

08/04/258 April 2025 Director's details changed for Mr Navdeep Singh Gill on 2025-04-08

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

08/04/258 April 2025 Registered office address changed from 95 Horninglow Road Burton-on-Trent DE14 2PT England to 49 Newcombe Road Northampton NN5 7AZ on 2025-04-08

View Document

08/04/258 April 2025 Change of details for Mr Navdeep Singh Gill as a person with significant control on 2025-04-08

View Document

03/04/253 April 2025 Change of details for Mr Navdeep Singh as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Director's details changed for Mr Navdeep Singh on 2025-04-01

View Document

19/03/2519 March 2025 Termination of appointment of Akashdeep Singh as a director on 2025-03-05

View Document

19/03/2519 March 2025 Registered office address changed from 219 Merridale Street West Wolverhampton WV3 0RP England to 95 Horninglow Road Burton-on-Trent DE14 2PT on 2025-03-19

View Document

19/03/2519 March 2025 Appointment of Mr Navdeep Singh as a director on 2025-03-05

View Document

19/03/2519 March 2025 Notification of Navdeep Singh as a person with significant control on 2025-03-05

View Document

19/03/2519 March 2025 Cessation of Akashdeep Singh as a person with significant control on 2025-03-05

View Document

30/01/2530 January 2025 Appointment of Mr Akashdeep Singh as a director on 2024-08-25

View Document

30/01/2530 January 2025 Notification of Akashdeep Singh as a person with significant control on 2024-08-25

View Document

30/01/2530 January 2025 Termination of appointment of Tim Arthur Collier as a director on 2024-08-25

View Document

30/01/2530 January 2025 Cessation of Tim Arthur Collier as a person with significant control on 2024-08-25

View Document

30/01/2530 January 2025 Registered office address changed from 80 Queens Road Richmond TW10 6LB England to 219 Merridale Street West Wolverhampton WV3 0RP on 2025-01-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

26/08/2426 August 2024 Termination of appointment of Baljinder Singh as a director on 2024-08-23

View Document

26/08/2426 August 2024 Notification of Tim Arthur Collier as a person with significant control on 2024-08-23

View Document

26/08/2426 August 2024 Appointment of Mr Tim Arthur Collier as a director on 2024-08-23

View Document

26/08/2426 August 2024 Cessation of Baljinder Singh as a person with significant control on 2024-08-23

View Document

26/08/2426 August 2024 Registered office address changed from 92 Alfred Road Handsworth Birmingham B21 9NQ England to 80 Queens Road Richmond TW10 6LB on 2024-08-26

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/01/2430 January 2024 Director's details changed for Mr Baljinder Singh on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mr Baljinder Singh as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from 334 Soho Road Birmingham B21 9NA England to 92 Alfred Road Handsworth Birmingham B21 9NQ on 2024-01-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

27/07/2327 July 2023 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