General information

Name:

Cas-aids Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 03115078

Incorporation date: 1995-10-19

Dissolution date: 2022-05-02

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cas-aids started conducting its business in 1995 as a Private Limited Company under the following Company Registration No.: 03115078. This company's office was located in Sheffield at 3rd Floor Westfield House. This Cas-aids Limited company had been in this business field for at least twenty seven years.

The executives were as follow: George C. designated to this position in 1995 in October and Charles Y. designated to this position in 1995.

Executives who had significant control over the firm were: George C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Charles Y. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

George C.

Role: Secretary

Appointed: 19 October 1995

Latest update: 14 November 2023

George C.

Role: Director

Appointed: 19 October 1995

Latest update: 14 November 2023

Charles Y.

Role: Director

Appointed: 19 October 1995

Latest update: 14 November 2023

People with significant control

George C.
Notified on 18 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles Y.
Notified on 18 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 01 November 2018
Confirmation statement last made up date 18 October 2017
Annual Accounts 14 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 14 August 2013
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 18 August 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 31 March 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on November 30, 2015 (AA)
filed on: 16th, August 2016
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Oxfordshire County Council 1 £ 1 468.86
2013-06-13 4100740010 £ 1 468.86 Transport Related
2011 Oxfordshire County Council 1 £ 906.49
2011-11-24 4100533910 £ 906.49 Transport Related

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
26
Company Age

Closest Companies - by postcode