CASSINI SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Resolutions

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Registration of charge 086821500001, created on 2023-05-03

View Document

04/05/234 May 2023 Registration of charge 086821500003, created on 2023-05-03

View Document

04/05/234 May 2023 Registration of charge 086821500002, created on 2023-05-03

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

19/05/2219 May 2022 Director's details changed for Mr Liam Yevgeni Huxley on 2022-05-01

View Document

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

View Accounts

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

07/12/217 December 2021 Particulars of variation of rights attached to shares

View Document

07/12/217 December 2021 Change of share class name or designation

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

03/12/213 December 2021 Appointment of Mr Steven Frederick Piaker as a director on 2021-11-29

View Document

03/12/213 December 2021 Cessation of Liam Yevgeni Huxley as a person with significant control on 2021-11-29

View Document

03/12/213 December 2021 Notification of a person with significant control statement

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Memorandum and Articles of Association

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

10/08/2110 August 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registered office address changed from 10 Lower Thames Street London EC3R 6AF United Kingdom to 78-83 Upper Thames Street London EC4R 3TD on 2021-08-02

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

13/09/2013 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / LIAM YEVGENI HUXLEY / 01/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM YEVGENI HUXLEY / 01/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / LIAM YEVGENI HUXLEY / 01/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM YEVGENI HUXLEY / 01/09/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM YEVGENI HUXLEY / 30/12/2019

View Document

02/12/192 December 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 27 CLEMENTS LANE LONDON EC4N 7AE ENGLAND

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CURRSHO FROM 30/09/2019 TO 30/06/2019

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM OAKFIELDS BAINTON GREEN ROAD ASHTON STAMFORD PE9 3BA

View Document

25/02/1925 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/198 February 2019 11/01/19 STATEMENT OF CAPITAL GBP 1986.1

View Document

22/01/1922 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

04/05/184 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 1801.9

View Document

04/05/184 May 2018 ADOPT ARTICLES 05/04/2018

View Document

26/04/1826 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 1592.62

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED HOWARD ALVIN MERGELKAMP

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA BAKER

View Document

10/11/1710 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / LIAM YEVGENI HUXLEY / 04/04/2017

View Document

27/04/1727 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 1368.01

View Document

11/04/1711 April 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/03/1716 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 1140

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA KNAAP

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MARC KNAAP

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 03/11/16 STATEMENT OF CAPITAL GBP 1100

View Document

07/01/177 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/11/1616 November 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/11/169 November 2016 22/09/16 STATEMENT OF CAPITAL GBP 1050

View Document

02/11/162 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

05/09/165 September 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM CAVENDISH SUITE THE SAXON CENTRE 11 BARGATES CHRISTCHURCH DORSET BH23 1PZ

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

17/04/1517 April 2015 SUBDIVISION OF ORDINARY SHARES 27/02/2015

View Document

17/04/1517 April 2015 ADOPT ARTICLES 25/03/2015

View Document

17/04/1517 April 2015 SUB-DIVISION 27/02/15

View Document

26/03/1526 March 2015 SECRETARY APPOINTED NEIL EDWIN SMITH

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED CLAUDIA ANN KNAAP

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED FIONA MARGARET BAKER

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED NEIL EDWIN SMITH

View Document

17/10/1417 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK POOLE DORSET BH12 1ED UNITED KINGDOM

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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