CAS INSURANCE SERVICES LTD

Register to unlock more data on OkredoRegister

CAS INSURANCE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03332778

Incorporation date

13/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brightspace, 160 Hadleigh Road, Ipswich, Suffolk IP2 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon04/12/2025
Change of name notice
dot icon04/12/2025
Change of name with request to seek comments from relevant body
dot icon04/12/2025
Certificate of change of name
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2024
Accounts for a small company made up to 2024-03-31
dot icon10/09/2024
Appointment of Mrs Clare North Ward as a secretary on 2024-09-10
dot icon21/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon17/10/2023
Accounts for a small company made up to 2023-03-31
dot icon08/09/2023
Appointment of Mr Iain Dunnett as a director on 2023-08-15
dot icon08/09/2023
Appointment of Mr Andrew Michael Wright as a director on 2023-08-15
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon24/11/2022
Accounts for a small company made up to 2022-03-31
dot icon22/03/2022
Termination of appointment of Richard Phillips as a director on 2022-03-21
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon11/11/2021
Termination of appointment of Ben Matthews as a director on 2021-11-04
dot icon03/11/2021
Termination of appointment of Kerry Marie Ann Evans as a director on 2021-11-03
dot icon28/09/2021
Accounts for a small company made up to 2021-03-31
dot icon28/04/2021
Appointment of Mr Richard Phillips as a director on 2021-04-21
dot icon25/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon16/02/2021
Accounts for a small company made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/07/2019
Appointment of Ms Kerry Marie Ann Evans as a director on 2019-07-16
dot icon17/06/2019
Appointment of Mrs Hannah Reid as a director on 2019-06-13
dot icon14/06/2019
Cessation of Duncan Paul Turner as a person with significant control on 2019-06-13
dot icon14/06/2019
Cessation of Ben Matthews as a person with significant control on 2019-06-13
dot icon14/06/2019
Cessation of John Elles Shaw as a person with significant control on 2019-06-13
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon13/03/2019
Notification of Ben Matthews as a person with significant control on 2019-02-28
dot icon13/03/2019
Notification of Duncan Paul Turner as a person with significant control on 2019-02-28
dot icon13/03/2019
Notification of John Elles Shaw as a person with significant control on 2019-02-28
dot icon12/03/2019
Termination of appointment of Peter Andrew Richardson as a director on 2019-02-28
dot icon03/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/10/2018
Cessation of Duncan Paul Turner as a person with significant control on 2018-10-18
dot icon19/10/2018
Cessation of John Elles Shaw as a person with significant control on 2018-10-18
dot icon19/10/2018
Cessation of Peter Andrew Richardson as a person with significant control on 2018-10-18
dot icon19/10/2018
Appointment of Mr Ben Matthews as a director on 2018-10-18
dot icon28/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon07/11/2017
Accounts for a small company made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon08/11/2016
Appointment of Mr Peter Andrew Richardson as a director on 2016-11-07
dot icon09/06/2016
Termination of appointment of Thomas James Ritson Bright as a secretary on 2016-05-09
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Appointment of Mr Duncan Paul Turner as a director on 2015-04-29
dot icon21/05/2015
Termination of appointment of John Angus Henry Mcleod as a director on 2015-04-29
dot icon21/05/2015
Termination of appointment of Thomas James Ritson Bright as a director on 2015-04-29
dot icon17/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon05/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/09/2014
Appointment of Mr John Angus Henry Mcleod as a director on 2014-09-01
dot icon10/09/2014
Termination of appointment of Nicola Jane Thompson as a director on 2014-09-01
dot icon10/09/2014
Appointment of Mr John Elles Shaw as a director on 2014-09-01
dot icon23/05/2014
Termination of appointment of Ed Day as a director
dot icon23/05/2014
Termination of appointment of Ed Day as a secretary
dot icon23/05/2014
Appointment of Mr Thomas James Ritson Bright as a secretary
dot icon23/05/2014
Appointment of Mr Thomas James Ritson Bright as a director
dot icon23/05/2014
Appointment of Ms Nicola Jane Thompson as a director
dot icon19/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon10/12/2013
Certificate of change of name
dot icon03/07/2013
Termination of appointment of Wilmoth Gibson as a director
dot icon12/06/2013
Termination of appointment of Roger Turkington as a director
dot icon12/06/2013
Appointment of Mr Ed Day as a director
dot icon21/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon18/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon16/03/2011
Secretary's details changed for Ed Day on 2009-12-14
dot icon26/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon18/03/2010
Director's details changed for Dr Wilmoth Gibson on 2010-03-18
dot icon18/03/2010
Director's details changed for Mr Roger Turkington on 2010-03-18
dot icon16/12/2009
Registered office address changed from Suffolk House 2 Wharfedale Road Ipswich Suffolk IP1 4LG on 2009-12-16
dot icon21/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 13/03/09; full list of members
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon11/08/2008
Director appointed mr roger turkington
dot icon19/06/2008
Appointment terminated director carol deslandes
dot icon20/03/2008
Return made up to 13/03/08; full list of members
dot icon19/12/2007
New secretary appointed
dot icon22/11/2007
Full accounts made up to 2007-03-31
dot icon28/06/2007
Secretary resigned
dot icon26/03/2007
Return made up to 13/03/07; full list of members
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 13/03/06; full list of members
dot icon20/12/2005
Full accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 13/03/05; full list of members
dot icon08/09/2004
Full accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 13/03/04; full list of members
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 13/03/03; full list of members
dot icon07/10/2002
Full accounts made up to 2002-03-31
dot icon28/05/2002
Return made up to 13/03/02; full list of members
dot icon06/11/2001
Full accounts made up to 2001-03-31
dot icon12/04/2001
Certificate of change of name
dot icon02/04/2001
Return made up to 13/03/01; full list of members
dot icon14/02/2001
Director resigned
dot icon15/01/2001
New director appointed
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Registered office changed on 10/01/01 from: orchard house,31-37 st helens street, ipswich IP4 2JL
dot icon27/03/2000
Return made up to 13/03/00; full list of members
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon25/11/1999
Full accounts made up to 1999-03-31
dot icon29/03/1999
Return made up to 13/03/99; full list of members
dot icon29/03/1999
Registered office changed on 29/03/99 from: alexandra house rope walk ipswich suffolk IP4 1LR
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon26/06/1998
Return made up to 13/03/98; full list of members
dot icon04/05/1997
Ad 21/03/97--------- £ si 2@1=2 £ ic 2/4
dot icon13/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, John Elles
Director
01/09/2014 - Present
9
Talbot, Rachel Dorothy Louise
Director
13/03/1997 - 31/03/1999
5
Turner, Duncan Paul
Director
29/04/2015 - Present
16
Cobbold, David Douglas
Director
13/03/1997 - 31/03/1999
-
Bright, Thomas James Ritson
Secretary
15/05/2014 - 09/05/2016
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAS INSURANCE SERVICES LTD

CAS INSURANCE SERVICES LTD is an(a) Active company incorporated on 13/03/1997 with the registered office located at Brightspace, 160 Hadleigh Road, Ipswich, Suffolk IP2 0HH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAS INSURANCE SERVICES LTD?

toggle

CAS INSURANCE SERVICES LTD is currently Active. It was registered on 13/03/1997 .

Where is CAS INSURANCE SERVICES LTD located?

toggle

CAS INSURANCE SERVICES LTD is registered at Brightspace, 160 Hadleigh Road, Ipswich, Suffolk IP2 0HH.

What does CAS INSURANCE SERVICES LTD do?

toggle

CAS INSURANCE SERVICES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CAS INSURANCE SERVICES LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.