CASLEY CONSULTING LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/11/2413 November 2024 Change of details for Mrs Sally Jane Casley as a person with significant control on 2022-12-19

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

13/11/2413 November 2024 Change of details for Mr Daniel Paul Casley as a person with significant control on 2022-12-19

View Document

13/11/2413 November 2024 Director's details changed for Mrs Sally Jane Casley on 2022-12-19

View Document

13/11/2413 November 2024 Director's details changed for Mr Daniel Paul Casley on 2022-12-19

View Document

08/05/248 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/11/2311 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/12/2219 December 2022 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Redhouse Lodge Brick Kiln Lane Oxted RH8 0QZ on 2022-12-19

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

27/04/2127 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE CASLEY / 02/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MRS SALLY JANE CASLEY / 02/11/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL PAUL CASLEY / 02/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL CASLEY / 02/11/2020

View Document

13/05/2013 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CURREXT FROM 30/11/2019 TO 29/02/2020

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND

View Document

07/11/187 November 2018 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