About

Registered Number: 03891340
Date of Incorporation: 09/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 66 Meriden Road, Hampton-In-Arden, Solihull, West Midlands, B92 0BT

 

Based in Solihull, West Midlands, Cascade Computer Consultancy Ltd was setup in 1999, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Cascade Computer Consultancy Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Janseer 09 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MONK, Sarah Felicity 09 December 1999 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
PSC04 - N/A 24 August 2020
CH03 - Change of particulars for secretary 02 July 2020
AA - Annual Accounts 12 June 2020
AA01 - Change of accounting reference date 24 February 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 27 March 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 03 January 2001
288c - Notice of change of directors or secretaries or in their particulars 21 November 2000
287 - Change in situation or address of Registered Office 16 October 2000
RESOLUTIONS - N/A 28 January 2000
RESOLUTIONS - N/A 28 January 2000
RESOLUTIONS - N/A 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
287 - Change in situation or address of Registered Office 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.