CAD-CAPTURE SOFTWARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/07/246 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE BIRKETT / 04/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES THOMASSON / 04/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN CLARK / 04/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES THOMASSON / 15/08/2018

View Document

26/07/1826 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 90

View Document

17/07/1817 July 2018 ADOPT ARTICLES 13/06/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM HOTHERSALL HALL HOTHERSALL LANE HOTHERSALL PRESTON LANCASHIRE PR3 2XB

View Document

03/07/153 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 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

14/08/1314 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN CLARK / 01/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES THOMASSON / 01/07/2010

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MR PAUL CHARLES THOMASSON

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MISS LYNNE BIRKETT

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MR CHRISTOPHER IAN CLARK

View Document

22/07/0922 July 2009 COMPANY NAME CHANGED RISING ARCH LIMITED CERTIFICATE ISSUED ON 24/07/09

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

02/07/092 July 2009 DIRECTOR APPOINTED SIMON ROBERT WATTS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK

View Document

01/07/091 July 2009 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