CASE CONCEPTS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Registration of charge 030416300011, created on 2025-01-16

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Secretary's details changed for Mr Richard Parry Case on 2023-12-07

View Document

07/12/237 December 2023 Change of details for Mr Richard Parry Case as a person with significant control on 2023-09-11

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

07/12/237 December 2023 Director's details changed for Mr Richard Parry Case on 2023-12-07

View Document

13/11/2313 November 2023 Appointment of Mr Richard Arthur Case as a director on 2023-10-27

View Document

13/11/2313 November 2023 Appointment of Mrs Jane Egan-Case as a director on 2023-10-27

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

13/08/1813 August 2018 CESSATION OF PHILIP DONALD CASE AS A PSC

View Document

13/08/1813 August 2018 SECRETARY APPOINTED MR RICHARD PARRY CASE

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP CASE

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP CASE

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/12/1511 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/05/132 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/05/124 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM COUNTGRADE HOUSE KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT SA13 2PE

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/05/1116 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/05/1020 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY CASE

View Document

18/01/1018 January 2010 PREVEXT FROM 31/05/2009 TO 31/10/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/12/0622 December 2006 £ IC 2903/2624 08/11/06 £ SR 279@1=279

View Document

30/11/0630 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/11/0630 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 AUDITOR'S RESIGNATION

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/03/0214 March 2002 COMPANY NAME CHANGED INSUREPLAYER LIMITED CERTIFICATE ISSUED ON 14/03/02

View Document

04/05/014 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/10/981 October 1998 AUDITOR'S RESIGNATION

View Document

07/07/987 July 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/01/9820 January 1998 SHARES AGREEMENT OTC

View Document

22/12/9722 December 1997 £ NC 2000/3000 18/11/97

View Document

22/12/9722 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/976 October 1997 SHARES AGREEMENT OTC

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/97

View Document

18/09/9718 September 1997 ALTER MEM AND ARTS 01/09/97

View Document

18/09/9718 September 1997 SECT 320 01/09/97

View Document

18/09/9718 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/09/97

View Document

18/09/9718 September 1997 £ NC 1000/2000 01/09/97

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 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