- Company Overview for CASP (02210675)
- Filing history for CASP (02210675)
- People for CASP (02210675)
- Charges for CASP (02210675)
- More for CASP (02210675)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2022 | TM01 | Termination of appointment of David Murray Dennis James as a director on 11 April 2022 | |
10 Nov 2021 | AA | Full accounts made up to 31 January 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of John Robert Parker as a director on 15 October 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
20 Apr 2021 | AD02 | Register inspection address has been changed from West Building, 181a Huntingdon Road Cambridge CB3 0DH United Kingdom to West Building Madingley Road Cambridge CB3 0UD | |
06 Nov 2020 | TM01 | Termination of appointment of Peter Friend as a director on 9 October 2020 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
20 Apr 2020 | TM02 | Termination of appointment of John Robert Parker as a secretary on 12 October 2018 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Jun 2019 | AP03 | Appointment of Professor John Edward Alan Marshall as a secretary on 12 October 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
04 Apr 2018 | AP01 | Appointment of Dr Stephanie Jane Kape as a director on 30 March 2018 | |
17 Oct 2017 | AA | Full accounts made up to 31 January 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
27 Jan 2017 | AD01 | Registered office address changed from 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park, Stocks Bridge Way St. Ives PE27 5JL on 27 January 2017 | |
01 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
24 May 2016 | AR01 | Annual return made up to 28 April 2016 no member list | |
13 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
02 Jun 2015 | AR01 | Annual return made up to 28 April 2015 no member list | |
21 May 2015 | AP01 | Appointment of Dr James Philip Parkinson Hirst as a director on 15 May 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from Salisbury House Station Rd Cambridge CB1 2LA to 3 Bull Lane St. Ives Cambridgeshire PE27 5AX on 16 April 2015 | |
05 Nov 2014 | AA | Full accounts made up to 31 January 2014 |