CASE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CASE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03913540

Incorporation date

26/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

North's Estate Old Oxford Road, Piddington, High Wycombe, Buckinghamshire HP14 3BECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2000)
dot icon15/12/2025
Satisfaction of charge 039135400003 in full
dot icon08/07/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon10/10/2023
Micro company accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon08/12/2022
Registration of charge 039135400002, created on 2022-11-30
dot icon08/12/2022
Registration of charge 039135400003, created on 2022-11-30
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon04/02/2022
Satisfaction of charge 1 in full
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-05-28 with updates
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon07/05/2020
Micro company accounts made up to 2020-03-31
dot icon11/02/2020
Termination of appointment of Gennadii Armashula as a director on 2020-02-11
dot icon11/02/2020
Termination of appointment of David Robert Llewellyn Jones as a director on 2020-02-11
dot icon06/11/2019
Micro company accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon30/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-09-07
dot icon02/02/2015
Appointment of Mr David Robert Jones as a director
dot icon02/02/2015
Appointment of Mr David Robert Jones as a director on 2015-01-28
dot icon02/02/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon02/02/2015
Appointment of Mr Gennadii Armashula as a director on 2015-01-28
dot icon30/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon21/01/2015
Termination of appointment of Eugene Connor O'daly as a director on 2015-01-12
dot icon21/01/2015
Termination of appointment of David Orren as a director on 2015-01-12
dot icon01/11/2014
Termination of appointment of Angela Corlett as a secretary on 2014-10-31
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon17/07/2014
Appointment of Mr David Orren as a director on 2014-07-16
dot icon17/07/2014
Appointment of Mr Eugene Connor O'daly as a director on 2014-07-16
dot icon24/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon25/11/2013
All of the property or undertaking no longer forms part of charge 1
dot icon27/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon04/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 23/01/09; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2008
Registered office changed on 23/12/2008 from unit 12E norths estate old oxford road piddington high wycombe buckinghamshire HP14 3BE
dot icon26/09/2008
Registered office changed on 26/09/2008 from unit 15 riverside business centr victoria street high wycombe buckinghamshire HP11 2LT
dot icon10/04/2008
Return made up to 23/01/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 23/01/07; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 23/01/06; full list of members
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
Secretary resigned
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 23/01/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/05/2004
Particulars of mortgage/charge
dot icon12/02/2004
Return made up to 26/01/04; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/02/2003
Return made up to 26/01/03; full list of members
dot icon11/02/2003
New secretary appointed
dot icon07/02/2003
Certificate of change of name
dot icon27/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 26/01/02; full list of members; amend
dot icon06/03/2002
Return made up to 26/01/02; full list of members
dot icon30/08/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon10/08/2001
Accounts for a dormant company made up to 2001-01-31
dot icon28/06/2001
Ad 21/06/01--------- £ si 998@1=998 £ ic 2/1000
dot icon08/06/2001
Registered office changed on 08/06/01 from: tall trees 28A grove road sonning common reading berkshire RG4 9RL
dot icon19/04/2001
Return made up to 26/01/01; full list of members; amend
dot icon01/03/2001
Secretary resigned
dot icon01/03/2001
Director resigned
dot icon15/02/2001
Return made up to 26/01/01; full list of members
dot icon12/02/2001
Registered office changed on 12/02/01 from: the colne building canton way, watford business watford hertfordshire WD1 8QX
dot icon08/03/2000
Registered office changed on 08/03/00 from: 2 cathedral road cardiff south glamorgan CF11 9RL
dot icon02/03/2000
New secretary appointed
dot icon02/03/2000
New director appointed
dot icon26/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
154.40K
-
0.00
-
-
2022
1
138.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saoulis, Andrew Thomas
Director
26/01/2000 - Present
4

Persons with Significant Control

1
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 CASE COMMUNICATIONS LIMITED

CASE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 26/01/2000 with the registered office located at North's Estate Old Oxford Road, Piddington, High Wycombe, Buckinghamshire HP14 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASE COMMUNICATIONS LIMITED?

toggle

CASE COMMUNICATIONS LIMITED is currently Active. It was registered on 26/01/2000 .

Where is CASE COMMUNICATIONS LIMITED located?

toggle

CASE COMMUNICATIONS LIMITED is registered at North's Estate Old Oxford Road, Piddington, High Wycombe, Buckinghamshire HP14 3BE.

What does CASE COMMUNICATIONS LIMITED do?

toggle

CASE COMMUNICATIONS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for CASE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 15/12/2025: Satisfaction of charge 039135400003 in full.