CASSALINGA INVESTMENT SERVICES LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewAnnual accounts for year ending 10 Oct 2025

View Accounts

10/10/2510 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

10/10/2510 October 2025 NewPrevious accounting period shortened from 2026-04-15 to 2025-10-10

View Document

15/04/2515 April 2025 Annual accounts for year ending 15 Apr 2025

View Accounts

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-04-15

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

15/04/2415 April 2024 Annual accounts for year ending 15 Apr 2024

View Accounts

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-04-15

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

15/04/2315 April 2023 Annual accounts for year ending 15 Apr 2023

View Accounts

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-04-15

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

15/04/2215 April 2022 Annual accounts for year ending 15 Apr 2022

View Accounts

15/01/2215 January 2022 Accounts for a dormant company made up to 2021-04-15

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

15/04/2115 April 2021 Annual accounts for year ending 15 Apr 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

15/04/2015 April 2020 Annual accounts for year ending 15 Apr 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

15/04/1915 April 2019 Annual accounts for year ending 15 Apr 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

15/04/1815 April 2018 Annual accounts for year ending 15 Apr 2018

View Accounts

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/17

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

15/04/1715 April 2017 Annual accounts for year ending 15 Apr 2017

View Accounts

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON HULME JONES / 25/10/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/16

View Document

15/04/1615 April 2016 Annual accounts for year ending 15 Apr 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/15

View Document

22/11/1522 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 15 April 2014

View Document

22/11/1422 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

22/11/1422 November 2014 REGISTERED OFFICE CHANGED ON 22/11/2014 FROM 225 NORK WAY BANSTEAD SURREY SM7 1JG

View Document

15/04/1415 April 2014 Annual accounts for year ending 15 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 15 April 2013

View Document

22/11/1322 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts for year ending 15 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 15 April 2012

View Document

21/11/1221 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

15/04/1215 April 2012 Annual accounts for year ending 15 Apr 2012

View Accounts

15/01/1215 January 2012 Annual accounts small company total exemption made up to 15 April 2011

View Document

22/11/1122 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 15 April 2010

View Document

12/12/1012 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON HULME JONES / 24/10/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 225 NORK WAY BANSTEAD SURREY SM7 1JF ENGLAND

View Document

23/11/0923 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 15 April 2009

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 167 BARRIER POINT ROAD LONDON E16 2SE

View Document

30/10/0830 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON HULME JONES / 18/08/2008

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK HULME-JONES / 18/08/2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 15 April 2008

View Document

01/02/081 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 15/04/08

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 1ST CONTACT ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

25/10/0625 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DELTA HEATING LTD


  • 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