CAPITAL PROPERTIES SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Satisfaction of charge 051053460024 in full

View Document

26/01/2226 January 2022 Director's details changed for Mr Sarwar Hakim on 2022-01-26

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Satisfaction of charge 051053460018 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 051053460023 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 17 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 051053460020 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 051053460019 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 14 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 15 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 16 in full

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR SALEEM HAKIM

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SALEEM HAKIM / 04/08/2020

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051053460021

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051053460022

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051053460026

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051053460025

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051053460024

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051053460023

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051053460021

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051053460022

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051053460020

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051053460018

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051053460019

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 37A GEORGE STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7JN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR SALEEM HAKIM

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/11/152 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/11/1129 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/06/1115 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17

View Document

15/06/1115 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17

View Document

15/06/1115 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17

View Document

15/06/1115 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/09/1030 September 2010 SECRETARY APPOINTED MR SARWAR HAKIM

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR FARHAN HAKIM

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY FARHAN HAKIM

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR FIAZ HAKIM

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAN HAKIM / 19/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWAR HAKIM / 19/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FIAZ SARWAR HAKIM / 19/04/2010

View Document

29/06/1029 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/06/0823 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

19/04/0419 April 2004 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