CAPIRO LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/06/2526 June 2025 Application to strike the company off the register

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Previous accounting period shortened from 2025-04-05 to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-04-05

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

14/12/2114 December 2021 Director's details changed for Stephen William Orr on 2021-12-14

View Document

14/12/2114 December 2021 Secretary's details changed for Patricia Orr on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 96/98 Castle Lane West Bournemouth Dorset BH9 3JU to 10 Bridge Street Christchurch Dorset BH23 1EF on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Patricia Orr on 2021-12-14

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/11/2027 November 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ORR / 05/01/2020

View Document

13/01/2013 January 2020 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ORR / 05/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM ORR / 05/01/2020

View Document

17/09/1917 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

02/11/182 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 36 ALYTH ROAD TALBOT WOODS BOURNEMOUTH DORSET BH3 7DG

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/01/1419 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/01/1319 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ORR / 04/02/2011

View Document

04/02/114 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM ORR / 04/02/2011

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

11/02/1011 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 06/01/09; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/08/0830 August 2008 COMPANY NAME CHANGED ORIOLE COMPUTER SERVICES LTD. CERTIFICATE ISSUED ON 01/09/08

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 9 ST STEPHAN'S COURT ST STEPHAN'S ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

28/01/0828 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 3 LORNE PARK ROAD BOURNEMOUTH BH1 1LD

View Document

04/02/054 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 S366A DISP HOLDING AGM 19/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 05/04/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/01/9716 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/956 February 1995 RETURN MADE UP TO 06/01/95; CHANGE OF MEMBERS

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 17 WALTHAM ROAD BOSCOMBE EAST BOURNEMOUTH BH7 6PE

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 06/01/93; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 06/01/92; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 RETURN MADE UP TO 06/01/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

06/03/916 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 06/01/90; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 COMPANY NAME CHANGED UMBERGATE LIMITED CERTIFICATE ISSUED ON 04/11/88

View Document

01/09/881 September 1988 ALTER MEM AND ARTS 080888

View Document

31/08/8831 August 1988 REGISTERED OFFICE CHANGED ON 31/08/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

31/08/8831 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 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