CASSIDY GROUP (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for Mr James Patrick Francis Slattery Cassidy as a person with significant control on 2016-08-04

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Director's details changed for Mr James Patrick Francis Slattery Cassidy on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr James Patrick Francis Slattery Cassidy as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Registered office address changed from The Barns Whitestitch Lane Meriden West Midlands CV7 7JE to 5 Russell Street Leamington Spa Warwickshire CV32 5QA on 2023-11-08

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/02/233 February 2023 Director's details changed for Mr James Patrick Francis Slattery Cassidy on 2023-02-02

View Document

30/11/2230 November 2022 Change of details for Mr James Patrick Francis Slattery Cassidy as a person with significant control on 2022-11-17

View Document

30/11/2230 November 2022 Director's details changed for Mr James Patrick Francis Slattery Cassidy on 2022-11-17

View Document

04/11/224 November 2022 Director's details changed for Mr James Patrick Francis Slattery Cassidy on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Mr James Patrick Francis Slattery Cassidy as a person with significant control on 2022-11-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Purchase of own shares.

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073362110001

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

18/06/2018 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

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

View Accounts

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK FRANCES CASSIDY / 01/10/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK FRANCES CASSIDY / 16/09/2010

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK FRANCES CASSIDY / 16/09/2010

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1513 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

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

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/09/141 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

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

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/08/136 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

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

View Accounts

10/08/1210 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/05/1229 May 2012 03/01/12 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1121 December 2011 CURREXT FROM 31/08/2011 TO 31/01/2012

View Document

19/08/1119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR KIERAN CASSIDY

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON CV10 7RJ UNITED KINGDOM

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR JAMES PATRICK CASSIDY

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED KIERAN CASSIDY

View Document

04/08/104 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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