CAPITA SECURE MOBILE SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/1929 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM PAVILION BUILDING ELLISMUIR WAY TANNOCHSIDE PARK UDDINGSTON GLASGOW G71 5PW UNITED KINGDOM

View Document

29/05/1929 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

29/05/1929 May 2019 SAIL ADDRESS CREATED

View Document

07/05/197 May 2019 REDUCE ISSUED CAPITAL 02/05/2019

View Document

07/05/197 May 2019 SOLVENCY STATEMENT DATED 02/05/19

View Document

07/05/197 May 2019 STATEMENT BY DIRECTORS

View Document

07/05/197 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 1

View Document

07/05/197 May 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 02/05/2019

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

03/10/183 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

03/10/183 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / CAPITA SECURE INFORMATION SOLUTIONS LIMITED / 01/10/2018

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS HENRY BAKER / 15/06/2018

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS HENRY BAKER

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM ERSKINE HOUSE 4TH FLOOR 68-73 QUEEN STREET EDINBURGH EH2 4NR

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/02/159 February 2015 SECTION 519

View Document

22/12/1422 December 2014 AUDITOR'S RESIGNATION

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/01/1312 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WYLLIE

View Document

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 COMPANY NAME CHANGED BEAT SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/01/12

View Document

30/12/1130 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM FLEMING PAVILION TODD CAMPUS, WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0XA

View Document

07/10/117 October 2011 CONSOLIDATION 14/09/11

View Document

07/10/117 October 2011 CORRECTION TO RES PASSED ON 07/07/2011 CONSOLIDATING 1500 £0.10 SHARES TO 150 SHARES OF £1 14/09/2011

View Document

07/10/117 October 2011 14/09/11 STATEMENT OF CAPITAL GBP 150

View Document

04/10/114 October 2011 DIRECTOR APPOINTED CRAIG HILTON RODGERSON

View Document

16/08/1116 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDERMOTT

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE HYNES

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAWES

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROY HAWES

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR MARK RICHARD JOHN WYLLIE

View Document

03/08/113 August 2011 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

03/08/113 August 2011 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

25/07/1125 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 149.1

View Document

25/07/1125 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1118 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDDY YACOUBIAN

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED DEBORAH HAWES

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED JULIE HYNES

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCDERMOTT / 01/11/2006

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM, 168 BATH STREET, GLASGOW, G2 4TP

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY WYLIE & BISSET CA

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 GBP IC 150/145.2 01/08/08 GBP SR [email protected]=4.8

View Document

06/08/086 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED EDDY YACOUBIAN

View Document

01/02/081 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS; AMEND

View Document

30/05/0730 May 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS; AMEND

View Document

14/05/0714 May 2007 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS; AMEND

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: BLOCK 6, KELVIN CAMPUS, WEST OF SCOTLAND SCIENCE PARK, GLASGOW, G20 0SP

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 S-DIV 17/09/04

View Document

21/09/0421 September 2004 NC INC ALREADY ADJUSTED 13/09/04

View Document

21/09/0421 September 2004 £ NC 100/200 17/09/04

View Document

21/09/0421 September 2004 SUB-DIV OF SHARES 13/09/04

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0421 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/12/0321 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 PARTIC OF MORT/CHARGE *****

View Document

25/05/0225 May 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED MM&S (2837) LIMITED CERTIFICATE ISSUED ON 19/02/02

View Document

19/02/0219 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/12/014 December 2001 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