CAPEL SECURITY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
06/04/206 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/01/1820 January 2018 | DISS40 (DISS40(SOAD)) |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL MARY SUMMERS |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY LOUISE HARPER |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT NIGEL SUMMERS |
19/12/1719 December 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/12/1624 December 2016 | DISS40 (DISS40(SOAD)) |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
20/12/1620 December 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
02/10/152 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM SUITE 6 141-143 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LZ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/10/134 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/09/1228 September 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1028 September 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SUMMERS / 27/09/2010 |
16/06/1016 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM SUITE B 141-143 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LZ |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM SUITE 6 141-143 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LZ |
03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM BASSETTS FARM, HASTINGS ROAD MATFIELD KENT TN12 7HE |
03/03/103 March 2010 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SUMMERS |
30/01/1030 January 2010 | DISS40 (DISS40(SOAD)) |
27/01/1027 January 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
26/01/1026 January 2010 | FIRST GAZETTE |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/11/0811 November 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
16/06/0716 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/05/0714 May 2007 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | NEW DIRECTOR APPOINTED |
26/10/0626 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0628 April 2006 | DIRECTOR RESIGNED |
20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
27/09/0527 September 2005 | 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