- Company Overview for C.A.S. ENGINEERING LIMITED (02821714)
- Filing history for C.A.S. ENGINEERING LIMITED (02821714)
- People for C.A.S. ENGINEERING LIMITED (02821714)
- Charges for C.A.S. ENGINEERING LIMITED (02821714)
- More for C.A.S. ENGINEERING LIMITED (02821714)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
24 Jul 2024 | CH01 | Director's details changed for Mr Andrew Grenville Smith on 23 July 2024 | |
23 Jul 2024 | AD01 | Registered office address changed from Unit 1a 2a Aston Works West End Aston Oxon OX18 2DQ to Unit 1a & 2a Aston Works West End Aston Oxon OX18 2DQ on 23 July 2024 | |
17 Jul 2024 | CH03 | Secretary's details changed for Mr Andrew Grenville Smith on 17 July 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Oct 2022 | MR04 | Satisfaction of charge 2 in full | |
08 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
06 Jan 2022 | MR04 | Satisfaction of charge 1 in full | |
06 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
17 Sep 2019 | PSC04 | Change of details for Mr Andrew Grenville Smith as a person with significant control on 11 September 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
19 Jun 2019 | CH03 | Secretary's details changed for Mr Andrew Grenville Smith on 20 May 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mr Andrew Grenville Smith as a person with significant control on 20 May 2019 | |
18 Jun 2019 | PSC07 | Cessation of David Chilvers as a person with significant control on 3 October 2018 | |
28 May 2019 | CH01 | Director's details changed for Mr Andrew Grenville Smith on 20 May 2019 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of David Chilvers as a director on 3 October 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates |