CAPENSYS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Return of final meeting in a members' voluntary winding up |
01/05/251 May 2025 | Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-01 |
25/05/2425 May 2024 | Liquidators' statement of receipts and payments to 2024-03-30 |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Appointment of a voluntary liquidator |
15/04/2315 April 2023 | Declaration of solvency |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Registered office address changed from Courtlands Farm Emms Lane Brooks Green Horsham West Sussex RH13 0TR to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2023-04-15 |
30/03/2330 March 2023 | Cancellation of shares. Statement of capital on 2023-02-13 |
23/03/2323 March 2023 | Purchase of own shares. |
02/03/232 March 2023 | Purchase of own shares. |
02/03/232 March 2023 | Cancellation of shares. Statement of capital on 2022-12-21 |
02/03/232 March 2023 | Purchase of own shares. |
02/03/232 March 2023 | Cancellation of shares. Statement of capital on 2020-12-18 |
02/03/232 March 2023 | Cancellation of shares. Statement of capital on 2021-12-02 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
01/08/171 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | 16/06/14 STATEMENT OF CAPITAL GBP 1450 |
20/04/1520 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/11/1227 November 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 1267 |
27/11/1227 November 2012 | RETURN OF PURCHASE OF OWN SHARES |
27/11/1227 November 2012 | 27/06/12 STATEMENT OF CAPITAL GBP 1270 |
27/11/1227 November 2012 | 27/11/12 STATEMENT OF CAPITAL GBP 1177 |
27/11/1227 November 2012 | 27/11/12 STATEMENT OF CAPITAL GBP 1180 |
27/11/1227 November 2012 | RETURN OF PURCHASE OF OWN SHARES |
26/04/1226 April 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN BROWN |
26/04/1226 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
03/05/113 May 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 1177 |
15/02/1115 February 2011 | ADOPT ARTICLES 22/11/2010 |
02/02/112 February 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 1177 |
12/01/1112 January 2011 | DIRECTOR APPOINTED MR IAN MICHAEL BROWN |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN TRESSIE PASFIELD / 13/04/2010 |
15/04/1015 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PASFIELD / 13/04/2010 |
14/11/0914 November 2009 | ADOPT ARTICLES 02/11/2009 |
11/11/0911 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/11/093 November 2009 | DIRECTOR APPOINTED JONATHAN PASFIELD |
03/11/093 November 2009 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 242/242A FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XE |
02/08/092 August 2009 | DIRECTOR APPOINTED SUSAN TRESSIE PASFIELD |
02/08/092 August 2009 | APPOINTMENT TERMINATED DIRECTOR KEVIN CARTER |
30/06/0930 June 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
22/05/0922 May 2009 | S366A DISP HOLDING AGM 13/04/2009 |
13/04/0913 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAPENSYS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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