KAPSAPEA LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

06/12/226 December 2022 Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 07/11/17

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 20/04/2018

View Document

13/03/1913 March 2019 PREVSHO FROM 07/11/2018 TO 30/09/2018

View Document

07/08/187 August 2018 07/11/17 TOTAL EXEMPTION FULL

View Document

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

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

13/03/1813 March 2018 PREVEXT FROM 30/09/2017 TO 07/11/2017

View Document

22/11/1722 November 2017 ADOPT ARTICLES 07/11/2017

View Document

17/11/1717 November 2017 CESSATION OF KATE BARTELS AS A PSC

View Document

17/11/1717 November 2017 CESSATION OF JAAN ERIK BARTELS AS A PSC

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054483780003

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAAN BARTELS

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR KATE BARTELS

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY JAAN BARTELS

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM CASTLE VETERINARY PRACTICE 3 ROBINS DRIVE BRIDGWATER SOMERSET TA6 4DL

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLER

View Document

07/11/177 November 2017 Annual accounts for year ending 07 Nov 2017

View Accounts

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 SAIL ADDRESS CHANGED FROM: CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU ENGLAND

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 SAIL ADDRESS CHANGED FROM: OAKMOORE COURT 11C KINGSWOOD ROAD HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0QH UNITED KINGDOM

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/06/163 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 SAIL ADDRESS CHANGED FROM: C/O MOORE SCARROTT LTD 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 SAIL ADDRESS CHANGED FROM: C/O BERTRAM KIDSON & CO 4 COMPTON ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9PH

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAAN ERIK BARTELS / 06/05/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATE BARTELS / 06/05/2015

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JAAN ERIK BARTELS / 06/05/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 3 ROBINS DRIVE BRIDGWATER SOMERSET TA6 4DL ENGLAND

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 4 CASTLE STREET BRIDGWATER SOMERSET TA6 3DB

View Document

05/06/135 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054483780003

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1228 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAAN ERIK BARTELS / 01/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATE BARTELS / 01/05/2011

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAAN ERIK BARTELS / 10/05/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE BARTELS / 10/05/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 07/06/09 NO CHANGES

View Document

26/09/0926 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAAN BARTELS / 30/09/2005

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE BARTELS / 30/05/2005

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 4 CASTLE STREET BRIDGWATER SOMERSET TA6 3DB

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 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