Advanced company searchLink opens in new window

DBS AT CAS LTD

Company number 02919237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2014 AP01 Appointment of Ms Nicola Jane Thompson as a director
12 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
15 Jan 2014 AP01 Appointment of Mr Thomas James Ritson Bright as a director
15 Jan 2014 AD01 Registered office address changed from Dickson House 43a Woodbridge Road East Ipswich Suffolk IP4 5QN on 15 January 2014
15 Jan 2014 TM01 Termination of appointment of Christine Kerr as a director
15 Jan 2014 TM01 Termination of appointment of Olayiwola Banjo as a director
15 Jan 2014 AP01 Appointment of Mr Ed Day as a director
16 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
10 Dec 2013 CERTNM Company name changed savo enterprises LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution
06 Jun 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
28 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
23 Aug 2012 AP01 Appointment of Dr Olayiwola Paul Banjo as a director
23 Aug 2012 TM01 Termination of appointment of Jonathan Moore as a director
02 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
02 May 2012 TM01 Termination of appointment of Trevor Lockwood as a director
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Christine Isobel Kerr on 3 May 2011
03 May 2011 CH03 Secretary's details changed for Thomas James Ritson Bright on 3 May 2011
04 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Christine Isobel Kerr on 15 April 2010
18 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
27 Apr 2009 363a Return made up to 15/04/09; full list of members
06 Apr 2009 288a Director appointed trevor lockwood