About

Registered Number: 05414403
Date of Incorporation: 05/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB,

 

Cassis Solutions Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Cassis Solutions Ltd. The current directors of this company are Dhami, Gurdip Singh, Elliott, Steven Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Steven Edward 31 March 2007 19 September 2011 1
Secretary Name Appointed Resigned Total Appointments
DHAMI, Gurdip Singh 02 January 2008 16 March 2011 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 05 April 2019
CH01 - Change of particulars for director 02 July 2018
AD01 - Change of registered office address 28 June 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 04 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 28 December 2011
AP01 - Appointment of director 22 September 2011
AD01 - Change of registered office address 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AR01 - Annual Return 03 May 2011
TM02 - Termination of appointment of secretary 02 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
287 - Change in situation or address of Registered Office 18 September 2007
363a - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
CERTNM - Change of name certificate 12 April 2007
AA - Annual Accounts 19 December 2006
225 - Change of Accounting Reference Date 19 December 2006
363a - Annual Return 05 April 2006
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.