DBS AT CAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

08/02/248 February 2024 Appointment of Mrs Hannah Reid as a director on 2024-02-06

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Termination of appointment of Christine Rose Abraham as a director on 2023-09-29

View Document

08/09/238 September 2023 Appointment of Mr Andrew Michael Wright as a director on 2023-08-15

View Document

08/09/238 September 2023 Appointment of Mr Iain Dunnett as a director on 2023-08-15

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Appointment of Mr Richard Phillips as a director on 2021-08-04

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER BETSON

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BETSON

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON

View Document

12/03/1912 March 2019 CESSATION OF PETER ANDREW RICHARDSON AS A PSC

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREW RICHARDSON

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR PETER ANDREW RICHARDSON

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR DUNCAN PAUL TURNER

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIGHT

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS BRIGHT

View Document

29/04/1629 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLEOD

View Document

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR JOHN ANGUS HENRY MCLEOD

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR JOHN ELLES SHAW

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA THOMPSON

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MS NICOLA JANE THOMPSON

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR ED DAY

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR OLAYIWOLA BANJO

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM DICKSON HOUSE 43A WOODBRIDGE ROAD EAST IPSWICH SUFFOLK IP4 5QN

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KERR

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR THOMAS JAMES RITSON BRIGHT

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR ED DAY

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED SAVO ENTERPRISES LIMITED CERTIFICATE ISSUED ON 10/12/13

View Document

06/06/136 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED DR OLAYIWOLA PAUL BANJO

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOORE

View Document

02/05/122 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR LOCKWOOD

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ISOBEL KERR / 03/05/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES RITSON BRIGHT / 03/05/2011

View Document

03/05/113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ISOBEL KERR / 15/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED TREVOR LOCKWOOD

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HARTLEY

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED CHRISTINE ISOBEL KERR

View Document

22/04/0822 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MOORE / 22/04/2008

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: DOCKSIDE OFFICES ORWELL QUAY DUKE STREET IPSWICH SUFFOLK IP3 0AQ

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: ALEXANDRA HOUSE ROPE WALK IPSWICH SUFFOLK IP4 1LH

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 SECRETARY RESIGNED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

15/04/9415 April 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


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