Company number 04281770
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address BRIGHTSPACE, 160 HADLEIGH ROAD, IPSWICH, SUFFOLK, IP2 0HH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Appointment of Mr Duncan Paul Turner as a director on 30 June 2016. The most likely internet sites of IT SERVICES AT CAS LTD are www.itservicesatcas.co.uk, and www.it-services-at-cas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. It Services At Cas Ltd is a Private Limited Company.
The company registration number is 04281770. It Services At Cas Ltd has been working since 05 September 2001.
The present status of the company is Active. The registered address of It Services At Cas Ltd is Brightspace 160 Hadleigh Road Ipswich Suffolk Ip2 0hh. . SHAW, John Elles is a Director of the company. TURNER, Duncan Paul is a Director of the company. Secretary BRIGHT, Thomas James Ritson has been resigned. Secretary DAY, Ed has been resigned. Secretary DODD, Peter Sidney has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIGHT, Thomas James Ritson has been resigned. Director DAY, Ed has been resigned. Director DESLANDES, Carol Ann has been resigned. Director GIBSON, Wilmoth Langley has been resigned. Director MCLEOD, John Angus Henry has been resigned. Director THOMPSON, Nicola Jane has been resigned. Director TURKINGTON, Roger has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Secretary
DAY, Ed
Resigned: 15 May 2014
Appointed Date: 18 December 2007
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2001
Appointed Date: 05 September 2001
Director
DAY, Ed
Resigned: 15 May 2014
Appointed Date: 11 June 2013
72 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 September 2001
Appointed Date: 05 September 2001
Persons With Significant Control
Mr Duncan Paul Turner
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr John Elles Shaw
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Community Action Suffolk
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
IT SERVICES AT CAS LTD Events
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
30 Jun 2016
Appointment of Mr Duncan Paul Turner as a director on 30 June 2016
09 Jun 2016
Termination of appointment of Thomas James Ritson Bright as a secretary on 9 June 2016
09 Jun 2016
Termination of appointment of Thomas James Ritson Bright as a director on 9 June 2016
...
... and 49 more events
10 Sep 2001
New director appointed
10 Sep 2001
New director appointed
07 Sep 2001
Director resigned
07 Sep 2001
Secretary resigned
05 Sep 2001
Incorporation