CASSIS CONSULTING AND MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

08/05/258 May 2025 Notification of James Lagan as a person with significant control on 2020-07-01

View Document

08/05/258 May 2025 Notification of Paul Byles as a person with significant control on 2020-07-01

View Document

08/05/258 May 2025 Notification of James Madigan as a person with significant control on 2020-07-01

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SPENCE / 01/08/2010

View Document

16/05/1416 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GARY PAUL PARKINSON / 01/11/2011

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL PARKINSON / 01/11/2011

View Document

15/05/1215 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 18 MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1AA

View Document

17/05/1017 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/032 October 2003 COMPANY NAME CHANGED CASSIS PUBLISHING COMPANY LIMITE D CERTIFICATE ISSUED ON 02/10/03

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: REALPAGE HOUSE ABINGDON SCIENCE PARK BARTON LANE ABINGDON OX14 3NB

View Document

25/05/0125 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/05/9431 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 COMPANY NAME CHANGED TEMPUS HOUSE OF PUBLISHERS LIMIT ED CERTIFICATE ISSUED ON 06/08/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: 5 THAMES VIEW INDUSTRIAL PARK ABINGDON OXON OX14 3LE

View Document

04/11/884 November 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: C/O MORLEY AND SCOTT LYNTON HOUSE 7/11 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/872 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/8723 June 1987 SECRETARY RESIGNED

View Document

27/05/8727 May 1987 NEW SECRETARY APPOINTED

View Document

10/02/8710 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

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