CASTING SUPPORT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-04-30

View Document

23/04/2523 April 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

24/01/2524 January 2025 Satisfaction of charge 029588720005 in full

View Document

18/12/2418 December 2024 Termination of appointment of Janet Elizabeth Frith as a director on 2024-12-18

View Document

25/10/2425 October 2024 Registration of charge 029588720005, created on 2024-10-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

05/02/245 February 2024 Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Systems House Claylands Way Paignton TQ4 7TY

View Document

25/01/2425 January 2024 Accounts for a small company made up to 2023-04-30

View Document

01/06/231 June 2023 Appointment of Ms Janet Elizabeth Frith as a director on 2023-06-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

25/01/2325 January 2023 Director's details changed for Mr James Head on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to Systems House 1 Claylands Way Paignton TQ4 7TY on 2023-01-25

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 SECRETARY'S CHANGE OF PARTICULARS / NATALIE JANE HUGHES / 14/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

24/01/2024 January 2020 SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES HEAD / 01/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEAD / 01/10/2019

View Document

13/06/1913 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 SAIL ADDRESS CHANGED FROM: 3RD FLOOR, THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND

View Document

18/07/1818 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/03/1819 March 2018 SAIL ADDRESS CREATED

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/02/1711 February 2017 ARTICLES OF ASSOCIATION

View Document

11/02/1711 February 2017 ALTER ARTICLES 20/01/2017

View Document

11/02/1711 February 2017 ALTER ARTICLES 20/01/2017

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/03/1410 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / NATALIE JANE HUGHES / 19/01/2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/03/1222 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES HEAD / 19/01/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1224 January 2012 SUBDIVIDED 30/04/2011

View Document

29/09/1129 September 2011 30/04/11 STATEMENT OF CAPITAL GBP 317.69

View Document

29/09/1129 September 2011 SUB-DIVISION 30/04/11

View Document

29/09/1129 September 2011 ARTICLES OF ASSOCIATION

View Document

28/02/1128 February 2011 Registered office address changed from , Quay House, Quay Road, Newton Abbot, Devon, TQ12 2BU on 2011-02-28

View Document

28/02/1128 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES HEAD / 19/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEAD / 19/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

26/08/0926 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HEAD / 15/08/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NC INC ALREADY ADJUSTED 01/01/03

View Document

21/05/0421 May 2004 £ NC 1000/2000 10/05/0

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 4 MARINE PARADE DAWLISH DEVON EX7 9DU

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

29/11/0029 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/978 June 1997

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: 35A THE AVENUE NEWTON ABBOT DEVON TQ12 2BZ

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/02/9623 February 1996 EXEMPTION FROM APPOINTING AUDITORS 13/02/96

View Document

23/02/9623 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: 4 MARINE PARADE DAWLISH DEVON EX7 9DJ

View Document

30/10/9430 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/10/9430 October 1994

View Document

15/08/9415 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information