C.A.S MECHANICAL SERVICES LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

11/11/2011 November 2020 DISS40 (DISS40(SOAD))

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 49 EVESHAM CRESCENT WALSALL WS3 2TL ENGLAND

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA CARTLIDGE

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED AMANDA JOY CARTLIDGE

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 83 COALPOOL LANE WALSALL WS3 1QN ENGLAND

View Document

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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