CASSWELL CAD SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/06/2424 June 2024 | Registered office address changed from 22 Ash Grove Chinley High Peak SK23 6BQ England to 20a Danesway Chapel-En-Le-Frith High Peak SK23 0JH on 2024-06-24 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
09/10/239 October 2023 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
19/10/2219 October 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
01/10/211 October 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/10/1911 October 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY CASSWELL / 16/04/2019 |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 1 DONCASTER GARDENS NAVENBY LINCOLN LN5 0TQ |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM CASSWELL / 16/04/2019 |
08/10/188 October 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
06/10/176 October 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
19/05/1619 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
19/05/1619 May 2016 | DIRECTOR APPOINTED MRS LINDA MARY CASSWELL |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
18/05/1518 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
20/05/1420 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
21/05/1321 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
26/03/1326 March 2013 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 27 WINTON ROAD NAVENBY LINCOLN LN5 0TF ENGLAND |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
23/05/1223 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
16/05/1116 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
17/05/1017 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM CASSWELL / 15/05/2010 |
17/05/1017 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY CASSWELL / 15/05/2010 |
22/12/0922 December 2009 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 50 WESTERDALE ROAD GRANTHAM LINCOLNSHIRE NG31 8EJ |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
01/08/071 August 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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