CAPULA LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Change of details for Edf Energy Services Limited as a person with significant control on 2025-04-01

View Document

10/03/2510 March 2025 Appointment of Mr David Tomblin as a director on 2025-03-01

View Document

13/01/2513 January 2025 Termination of appointment of Michael Booth as a director on 2025-01-10

View Document

13/01/2513 January 2025 Appointment of Mr Gautier Louis Andre Jacob as a director on 2025-01-11

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Director's details changed for Mrs Tina Buckley on 2023-08-01

View Document

09/06/239 June 2023 Appointment of Mrs Tina Buckley as a director on 2023-06-07

View Document

09/06/239 June 2023 Director's details changed for Mrs Tina Buckley on 2023-06-09

View Document

14/03/2314 March 2023 Termination of appointment of Marcus Richard Royle as a director on 2023-03-10

View Document

28/02/2328 February 2023 Termination of appointment of Kevin James Miller as a secretary on 2023-02-13

View Document

28/02/2328 February 2023 Appointment of Sarah Merritt as a secretary on 2023-02-13

View Document

12/02/2312 February 2023 Change of details for Edf Energy Services Limited as a person with significant control on 2018-01-09

View Document

16/11/2216 November 2022 Director's details changed for Mr Michael Booth on 2022-11-16

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2021-09-30 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Paul William Bayliss as a director on 2021-10-29

View Document

27/09/2127 September 2021 Appointment of Kevin James Miller as a secretary on 2020-10-31

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

22/05/1922 May 2019 SAIL ADDRESS CHANGED FROM: IMTECH HOUSE 33-35 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RP ENGLAND

View Document

04/02/194 February 2019 DIRECTOR APPOINTED DAVID PICKLES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HARDY

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDF ENERGY SERVICES LIMITED

View Document

24/07/1724 July 2017 ADOPT ARTICLES 06/07/2017

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009535040007

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR MARCUS RICHARD ROYLE

View Document

28/09/1628 September 2016 CURRSHO FROM 31/03/2017 TO 31/10/2016

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER TURNER

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR PAUL WILLIAM BAYLISS

View Document

29/06/1629 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1629 June 2016 SAIL ADDRESS CREATED

View Document

24/02/1624 February 2016 AUDITOR'S RESIGNATION

View Document

17/02/1617 February 2016 ADOPT ARTICLES 13/01/2016

View Document

12/02/1612 February 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR MARK EDWARD HARDY

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR MICHAEL BOOTH

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCEVOY

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR PAUL KAVANAGH

View Document

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009535040007

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAWCETT

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL FAWCETT

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MR KEVIN JAMES MILLER

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR STEPHEN SEAN MCEVOY

View Document

08/07/158 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COOMBS

View Document

16/06/1416 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 AUDITOR'S RESIGNATION

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM TURNER / 01/01/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN FAWCETT / 01/01/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES COOMBS / 01/01/2010

View Document

15/07/1015 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

26/05/0926 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: ORION HOUSE 10 WALTON INDUSTRIAL ESTATE STONE STAFFS ST15 0LT

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: LINDUM HOUSE DIAMOND WAY STONE STAFFORDSHIRE ST15 0GB

View Document

01/09/061 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/061 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 COMPANY NAME CHANGED INSTEM LIMITED CERTIFICATE ISSUED ON 17/06/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/09/00

View Document

05/10/005 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 COMPANY NAME CHANGED INSTEM COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/02/00

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 02/01/98

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 ADOPT MEM AND ARTS 21/05/98

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/9812 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/9812 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/9811 February 1998 ADOPT MEM AND ARTS 06/02/98

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 SHARES AGREEMENT OTC

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 SECRETARY RESIGNED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 S386 DISP APP AUDS 27/02/91

View Document

15/06/9015 June 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 29/12/89

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 30/12/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 25/12/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

14/07/8714 July 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 26/12/86

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 27/12/85

View Document

25/06/8625 June 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

05/05/695 May 1969 CERTIFICATE OF INCORPORATION

View Document

05/05/695 May 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company