- Company Overview for CASEY SOLUTIONS LIMITED (08131256)
- Filing history for CASEY SOLUTIONS LIMITED (08131256)
- People for CASEY SOLUTIONS LIMITED (08131256)
- More for CASEY SOLUTIONS LIMITED (08131256)
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) |
---|---|---|---|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Sep 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AD02 | Register inspection address has been changed to 1B Bath House Mill Lane Dronfield Derbyshire S18 2XL | |
05 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Nov 2013 | AP01 | Appointment of Mr Stuart Charles Mcqueen as a director | |
12 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
13 Jul 2012 | AP01 | Appointment of Mr Nathan Craig Proctor as a director | |
13 Jul 2012 | AP01 | Appointment of Mr Paul Anthony Ross as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
06 Jul 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
05 Jul 2012 | NEWINC |
Incorporation
|