CASSETTE ANALYTICAL SYSTEMS LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

06/10/236 October 2023 Application to strike the company off the register

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Change of details for Lidco Group Plc as a person with significant control on 2021-04-09

View Document

23/08/2323 August 2023 Director's details changed for Lidco Group Plc on 2021-04-09

View Document

09/11/229 November 2022 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2022-09-06

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Termination of appointment of Timothy Richard Hall as a director on 2021-07-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 SAIL ADDRESS CREATED

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR JILL MCGREGOR

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR TIMOTHY RICHARD HALL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL AMANDA MCGREGOR / 10/01/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIDCO GROUP PLC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MS JILL AMANDA MCGREGOR

View Document

04/04/174 April 2017 CORPORATE DIRECTOR APPOINTED LIDCO GROUP PLC

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/07/167 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE O'BRIEN

View Document

17/08/1517 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR MATTHEW GIOVANNI SASSONE

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 SAIL ADDRESS CREATED

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR TERENCE KEVIN O'BRIEN / 01/01/2013

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN ROWLAND

View Document

19/07/1319 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN ROWLAND

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/08/123 August 2012 08/07/12 NO CHANGES

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

19/07/1119 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BAND

View Document

14/07/1014 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

17/06/0717 June 2007 SECRETARY RESIGNED

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED

View Document

17/06/0717 June 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0613 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 16 ORSMAN ROAD LONDON N1 5 QJ

View Document

16/02/0616 February 2006 SECTION 394

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

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

View Document

09/10/969 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED

View Document

30/11/9530 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/07/9510 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

10/07/9510 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9513 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/06/957 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 COMPANY NAME CHANGED CLERKHIRE LIMITED CERTIFICATE ISSUED ON 07/06/95

View Document

06/04/956 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