IT SERVICES AT CAS LTD
Overview
| Company Name | IT SERVICES AT CAS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04281770 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IT SERVICES AT CAS LTD?
- Other information technology service activities (62090) / Information and communication
Where is IT SERVICES AT CAS LTD located?
| Registered Office Address | Brightspace 160 Hadleigh Road IP2 0HH Ipswich Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IT SERVICES AT CAS LTD?
| Company Name | From | Until |
|---|---|---|
| SUFFOLK ACRE TECHNOLOGY LTD | Sep 05, 2001 | Sep 05, 2001 |
What are the latest accounts for IT SERVICES AT CAS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for IT SERVICES AT CAS LTD?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for IT SERVICES AT CAS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Appointment of Mrs Clare North Ward as a secretary on Sep 10, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Hannah Reid as a director on Feb 06, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Termination of appointment of Christine Rose Abraham as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Appointment of Mr Iain Dunnett as a director on Aug 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Michael Wright as a director on Aug 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Phillips as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Phillips as a director on Aug 04, 2021 | 2 pages | AP01 | ||
Cessation of Duncan Paul Turner as a person with significant control on Feb 17, 2021 | 1 pages | PSC07 | ||
Cessation of John Elles Shaw as a person with significant control on Feb 17, 2021 | 1 pages | PSC07 | ||
Cessation of Christine Rose Abraham as a person with significant control on Feb 17, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Ashley Smith as a director on Feb 17, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Notification of Christine Rose Abraham as a person with significant control on Nov 03, 2020 | 2 pages | PSC01 | ||
Appointment of Mrs Christine Rose Abraham as a director on Nov 03, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of IT SERVICES AT CAS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARD, Clare North | Secretary | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | 326979640001 | |||||||
| DUNNETT, Iain | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 313306220001 | |||||
| REID, Hannah | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 259539850001 | |||||
| SHAW, John Elles | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk England | England | British | 21445480001 | |||||
| SMITH, Ashley | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 277089840001 | |||||
| TURNER, Duncan Paul | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 81003440001 | |||||
| WRIGHT, Andrew Michael | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 264636630001 | |||||
| BRIGHT, Thomas James Ritson | Secretary | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk England | 187987040001 | |||||||
| DAY, Ed | Secretary | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk England | British | 126629600001 | ||||||
| DODD, Peter Sidney | Secretary | Gorilla Quay Estuary Road IP9 1PZ Shotley Gate Suffolk | British | 51774410002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABRAHAM, Christine Rose | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 190805470001 | |||||
| BETSON, Christopher | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 49020250001 | |||||
| BRIGHT, Thomas James Ritson | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk England | England | British | 182810100001 | |||||
| DAY, Ed | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk England | England | British | 178965520001 | |||||
| DESLANDES, Carol Ann | Director | Candlet Grove IP11 9HZ Felixstowe 3 Suffolk | United Kingdom | British | 77850150001 | |||||
| GIBSON, Wilmoth Langley | Director | 7 Stour Close IP17 1XX Saxmundham Suffolk | United Kingdom | British | 111640800001 | |||||
| MCLEOD, John Angus Henry | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk England | England | British | 73815050001 | |||||
| PHILLIPS, Richard | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | English | 281951780001 | |||||
| RICHARDSON, Peter Andrew | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | England | British | 186296560001 | |||||
| THOMPSON, Nicola Jane | Director | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk England | England | British | 187941280001 | |||||
| TURKINGTON, Roger | Director | New Street Stradbroke IP21 5JG Eye The Bishop's View Suffolk United Kingdom | United Kingdom | British | 132473590001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IT SERVICES AT CAS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Christine Rose Abraham | Nov 03, 2020 | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Betson | Mar 28, 2019 | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Andrew Richardson | Sep 27, 2017 | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Duncan Paul Turner | Jun 30, 2016 | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Elles Shaw | Apr 06, 2016 | 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Community Action Suffolk | Apr 06, 2016 | Hadleigh Road IP2 0HH Ipswich 160 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0