CAPABILITY JAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Micro company accounts made up to 2025-03-31 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with updates |
23/06/2523 June 2025 | Cessation of Anne Alice James as a person with significant control on 2025-04-29 |
23/06/2523 June 2025 | Change of details for Mr Simon Robert James as a person with significant control on 2025-04-29 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-21 with no updates |
20/08/2420 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Termination of appointment of Anne Alice James as a secretary on 2024-01-24 |
14/11/2314 November 2023 | Micro company accounts made up to 2023-03-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/12/1926 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 13 KENSINGTON GARDENS HAVERFORDWEST PEMBROKESHIRE SA61 2RL |
22/07/1922 July 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT JAMES / 21/07/2019 |
22/07/1922 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / ANNE ALICE JAMES / 22/07/2019 |
22/07/1922 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT JAMES / 22/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/12/1725 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
21/08/1721 August 2017 | SECRETARY APPOINTED ANNE ALICE JAMES |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, SECRETARY MIROSLAVA JAMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/12/1610 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/12/1316 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/12/116 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBET JAMES / 06/12/2011 |
14/12/1014 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 6 LODGE PLACE THUNDER LANE NORWICH NORFOLK NR7 0LA UNITED KINGDOM |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBET JAMES / 01/12/2009 |
03/12/093 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
03/12/093 December 2009 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM C/O DAVID SHAWYER & CO 6 LODGE PLACE THUNDER LANE NORWICH NORFOLK NR7 0LA |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/12/083 December 2008 | CURRSHO FROM 31/12/2009 TO 31/03/2009 |
02/12/082 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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