CAPA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

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

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Registered office address changed from 52 Cappagh Road Dungannon Co. Tyrone BT70 2PD Northern Ireland to 64 Kildrum Galbally Dungannon BT70 2NW on 2022-12-27

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2020-11-10 with no updates

View Document

16/07/2116 July 2021 Administrative restoration application

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

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

View Accounts

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AODHAN BOYLE

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 COMPANY NAME CHANGED CAPPAGH CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/16

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AODHAN THOMAS BOYLE / 09/03/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 52 CAPPAGH ROAD CAPPAGH ROAD DUNGANNON COUNTY TYRONE BT70 2PD NORTHERN IRELAND

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM AT THE OFFICES OF GORMLEY & CO 73 AUGHNAGAR ROAD GALBALLY DUNGANNON BT70 2PN

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY MAIRE HENDERSON

View Document

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

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / AODHAN THOMAS BOYLE / 10/11/2010

View Document

01/12/101 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/03/098 March 2009 10/11/08 ANNUAL RETURN SHUTTLE

View Document

12/02/0912 February 2009 31/03/08 ANNUAL ACCTS

View Document

26/01/0826 January 2008 10/11/07 ANNUAL RETURN SHUTTLE

View Document

11/09/0711 September 2007 31/03/07 ANNUAL ACCTS

View Document

29/11/0629 November 2006 10/11/06 ANNUAL RETURN SHUTTLE

View Document

29/03/0629 March 2006 CHANGE OF ARD

View Document

27/11/0527 November 2005 CHANGE OF DIRS/SEC

View Document

10/11/0510 November 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