About

Registered Number: 03332778
Date of Incorporation: 13/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Brightspace, 160 Hadleigh Road, Ipswich, Suffolk, IP2 0HH

 

Based in Ipswich, Suffolk, Business Services At Cas Ltd was founded on 13 March 1997. There are 5 directors listed as Evans, Kerry Marie Ann, Reid, Hannah, Bright, Thomas James Ritson, Baker, Paul, Cobbold, David Douglas for the business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Kerry Marie Ann 16 July 2019 - 1
REID, Hannah 13 June 2019 - 1
BAKER, Paul 31 March 1999 02 August 2000 1
COBBOLD, David Douglas 13 March 1997 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT, Thomas James Ritson 15 May 2014 09 May 2016 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 17 June 2019
PSC07 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
CS01 - N/A 25 March 2019
PSC01 - N/A 13 March 2019
PSC01 - N/A 13 March 2019
PSC01 - N/A 13 March 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 03 December 2018
PSC07 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
AP01 - Appointment of director 19 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 09 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 05 December 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
AP03 - Appointment of secretary 23 May 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 03 January 2014
CERTNM - Change of name certificate 10 December 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
AA - Annual Accounts 22 November 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 06 November 2001
CERTNM - Change of name certificate 12 April 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 10 January 2001
287 - Change in situation or address of Registered Office 10 January 2001
363s - Annual Return 27 March 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 25 November 1999
363s - Annual Return 29 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 26 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.