Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASA SOL LTD.
Company Information for

CASA SOL LTD.

9 OAK WOOD ROAD, WETHERBY, WEST YORKSHIRE, LS22 7QY,
Company Registration Number
03642245
Private Limited Company
Active

Company Overview

About Casa Sol Ltd.
CASA SOL LTD. was founded on 1998-10-01 and has its registered office in Wetherby. The organisation's status is listed as "Active". Casa Sol Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASA SOL LTD.
 
Legal Registered Office
9 OAK WOOD ROAD
WETHERBY
WEST YORKSHIRE
LS22 7QY
Other companies in LS22
 
Filing Information
Company Number 03642245
Company ID Number 03642245
Date formed 1998-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:55:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASA SOL LTD.
The accountancy firm based at this address is BENSON BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASA SOL LTD.
The following companies were found which have the same name as CASA SOL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASA SOL EXPRESS, INC. 921 S HIGHWAY 123 BYP SEGUIN TX 78155 Active Company formed on the 2004-09-10
CASA SOL FL LLC 1517 NE 17TH TERRACE FT LAUDERDALE FL 33304 Inactive Company formed on the 2013-08-19
CASA SOL INC. 13633 WARWICK BLVD NEWPORT NEWS VA 23602-5506 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2010-07-20
Casa Sol LLC Connecticut Unknown
CASA SOL LLC 621 SW MORRISON ST STE 900 PORTLAND OR 97205 Active Company formed on the 2018-05-30
CASA SOL LUNA LLC 2711 EASY WIND DR 1113 AUSTIN TX 78752 Forfeited Company formed on the 2021-10-10
CASA SOL MEXICANO INC. 7033 57TH DR Queens MASPETH NY 11378 Active Company formed on the 2023-08-01
CASA SOL PTY LTD Active Company formed on the 2015-07-01
CASA SOL PROPERTIES CORP 100 S ORANGE ST FELLSMERE FL 32948 Active Company formed on the 2020-09-17
CASA SOL TVG I LLC 204 E CANO ST EDINBURG TX 78539 Active Company formed on the 2022-07-10
CASA SOL Y MAR, LLC 4133 TAYLOR ST SAN DIEGO CA 92110 ACTIVE Company formed on the 2012-05-25
CASA SOL-FLOR, LLC 3208 WISTERIA AVE MCALLEN TX 78504 Active Company formed on the 2023-03-27
CASA SOL, CORP. 540 E 47TH STREET HIALEAH FL 33013 Active Company formed on the 2004-04-30
CASA SOL, INC. 3601 SW 58TH AVE MIAMI FL 33155 Inactive Company formed on the 2001-06-21
CASA SOL, INC. 1027 SW MILITARY DR SAN ANTONIO TX 78221 Active Company formed on the 1996-06-20
Casa Sol, LLC 778 Cascadilla Rising Sun Condominiums Unit B Crested Butte CO 81224 Good Standing Company formed on the 2021-05-04
CASA SOLACE SENIOR LIVING LLC 1236 TRAILWOOD ESTATES DRIVE MAGNOLIA Texas 77354 Dissolved Company formed on the 2014-05-08
CASA SOLACE MEMORY CARE INC. 1236 TRAILWOOD ESTATES DR MAGNOLIA TX 77354 Active Company formed on the 2014-07-30
Casa Solana LLC 4140 Pebble Beach Dr Niwot CO 80503 Good Standing Company formed on the 2014-05-14
Casa Solanus Casey, LLC 165 Dupont Dr Lander WY 82520 Active Company formed on the 2009-08-25

Company Officers of CASA SOL LTD.

Current Directors
Officer Role Date Appointed
TERENCE JOSEPH NICHOLSON
Company Secretary 2014-08-11
JENNIFER ARMSTRONG
Director 1998-10-01
STEPHEN PAUL CANNON
Director 1998-10-10
JOHN PAUL CARNEY
Director 2014-04-01
MARIE HEARNSHAW
Director 2004-03-29
NIGEL PETER JEREMY HILL
Director 2000-11-29
TERENCE JOSEPH NICHOLSON
Director 2005-01-31
PHIIP REGINALD PEARSON
Director 2014-08-10
COLIN SMITH
Director 2000-11-06
DANIEL SNEE
Director 2014-04-01
STUART SPENCER
Director 2014-10-10
STEPHEN DAVID WHITAKER
Director 1998-10-10
DAVID CHARLES WILDBORE
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BATESON
Director 1998-10-10 2015-01-26
MARK STEPHEN EMMETT
Director 1998-10-10 2014-10-10
THOMAS WILLIAM TATE
Company Secretary 2004-03-29 2014-08-11
DAVID NIGEL LAWTON
Director 2007-03-01 2014-08-10
GEOFFREY NORTH
Director 2004-05-17 2014-07-10
THOMAS WILLIAM TATE
Director 2003-01-13 2014-07-01
JANE IRVINE MCGILL
Director 2004-08-11 2014-04-01
DIANA NORTH
Director 2004-05-17 2007-03-04
MICHAEL ANTHONY HOPWOOD
Director 1998-10-10 2005-01-31
MAUREEN BARKAS
Director 1998-10-01 2004-06-16
FRANCES EVELINE BINNS
Director 1998-10-10 2004-05-16
JOHN ALAN BINNS
Director 1998-10-10 2004-05-16
MAUREEN BARKAS
Company Secretary 1998-10-01 2004-03-29
ARTHUR ROBINSON
Director 1998-10-10 2004-03-29
GERALD ANTHONY WHITFIELD
Director 1998-10-10 2003-02-11
KATHLEEN HELM
Director 1998-10-10 2000-11-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-01 1998-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER JEREMY HILL CASA BAHIA LTD Director 2003-01-16 CURRENT 2002-04-03 Active
TERENCE JOSEPH NICHOLSON WETHERBY GOLF CLUB LIMITED Director 2018-03-24 CURRENT 1910-04-02 Active
TERENCE JOSEPH NICHOLSON BENSON BUSINESS SERVICES LIMITED Director 2013-11-03 CURRENT 2005-10-21 Active
STEPHEN DAVID WHITAKER WHITAKER AUTOMOTIVE LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-02-11APPOINTMENT TERMINATED, DIRECTOR MARIE HEARNSHAW
2024-02-11CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2023-06-04APPOINTMENT TERMINATED, DIRECTOR STUART HENRY VARLEY
2023-06-04DIRECTOR APPOINTED MRS JULIE BURGESS
2023-06-04CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-03CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-01-13MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-23CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-12-18AP01DIRECTOR APPOINTED MRS ELAINE PARLOUR
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2019-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-13CH01Director's details changed for Mr David Cox on 2019-09-12
2019-09-10AP01DIRECTOR APPOINTED MR STUART HENRY VARLEY
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WHITAKER
2019-09-07AP01DIRECTOR APPOINTED MR DAVID COX
2019-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL CARNEY
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-03-26CH01Director's details changed for Mr Daniel Snee on 2019-03-18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 52
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-23CH01Director's details changed for Mr Stephen David Whitaker on 2016-07-18
2016-05-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ARMSTRONG / 25/11/2015
2015-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE HEARNSHAW / 25/11/2015
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 52
2015-10-13AR0101/10/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27AP01DIRECTOR APPOINTED MR DAVID CHARLES WILDBORE
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BATESON
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 52
2014-10-23AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-23CH01Director's details changed for Mr Terence Joseph Nicholson on 2014-05-01
2014-10-11AP01DIRECTOR APPOINTED MR STUART SPENCER
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN EMMETT
2014-10-07CH01Director's details changed for Mr Phiip Reginald Pearson on 2014-10-06
2014-10-06AP01DIRECTOR APPOINTED MR PHIIP REGINALD PEARSON
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON
2014-10-06CH01Director's details changed for Mr Phiip Reginald Pearson on 2014-08-25
2014-10-06AP01DIRECTOR APPOINTED MR PHIIP REGINALD PEARSON
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON
2014-10-04AP03Appointment of Mr Terence Joseph Nicholson as company secretary on 2014-08-11
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/14 FROM 6 Manor Close Notton Wakefield West Yorkshire WF4 2NH Uk
2014-10-02TM02APPOINTMENT TERMINATED, SECRETARY THOMAS TATE
2014-07-22AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NORTH
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TATE
2014-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE MCGILL
2014-04-05AP01DIRECTOR APPOINTED MR JOHN PAUL CARNEY
2014-04-05AP01DIRECTOR APPOINTED MR DANIEL SNEE
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 52
2013-10-10AR0101/10/13 FULL LIST
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER JEREMY HILL / 01/07/2013
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE HEARNSHAW / 01/05/2013
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN EMMETT / 01/03/2013
2013-07-07AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-28AR0101/10/12 FULL LIST
2012-07-03AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-06AR0101/10/11 FULL LIST
2011-06-23AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-14AR0101/10/10 FULL LIST
2010-08-12AA31/10/09 TOTAL EXEMPTION FULL
2009-11-13AR0101/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID WHITAKER / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM TATE / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NORTH / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOSEPH NICHOLSON / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MCGILL / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL LAWTON / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER JEREMY HILL / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE HEARNSHAW / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN EMMETT / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CANNON / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BATESON / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ARMSTRONG / 05/10/2009
2009-08-28AA31/10/08 TOTAL EXEMPTION FULL
2008-10-23363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-23190LOCATION OF DEBENTURE REGISTER
2008-10-23353LOCATION OF REGISTER OF MEMBERS
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 6 MANOR CLOSE NOTTON WAKEFIELD WEST YORKSHIRE WF4 2NH
2008-08-27AA31/10/07 TOTAL EXEMPTION FULL
2007-10-30363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-04-11288bDIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2006-10-31363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-01363(288)DIRECTOR RESIGNED
2005-11-01363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288bDIRECTOR RESIGNED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-10-08363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-08288bDIRECTOR RESIGNED
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 3 NEEDLESS INN LANE WOODLESFORD LEEDS LS26 8EH
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CASA SOL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASA SOL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASA SOL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due After One Year 2011-11-01 £ 0
Creditors Due Within One Year 2011-11-01 £ 0
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASA SOL LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 52
Cash Bank In Hand 2011-11-01 £ 4,059
Current Assets 2011-11-01 £ 4,059
Fixed Assets 2011-11-01 £ 52,379
Shareholder Funds 2011-11-01 £ 56,490
Tangible Fixed Assets 2011-11-01 £ 52,379

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASA SOL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CASA SOL LTD.
Trademarks
We have not found any records of CASA SOL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASA SOL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as CASA SOL LTD. are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CASA SOL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASA SOL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASA SOL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.