CAPITALSTACKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Valerie Susan Wain as a director on 2025-07-22

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

26/03/2526 March 2025 Termination of appointment of Lida Weng as a director on 2025-03-25

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Appointment of Susan Mellor as a director on 2023-09-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

21/08/2321 August 2023 Change of details for Mr Stephen William Robson as a person with significant control on 2022-11-14

View Document

11/08/2311 August 2023 Purchase of own shares.

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Appointment of Mr Paul Andrew Whitney as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Nigel David Bennett as a director on 2022-04-29

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/01/2111 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

29/02/2029 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073616910001

View Document

23/01/2023 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

23/04/1923 April 2019 14/02/19 STATEMENT OF CAPITAL GBP 105000

View Document

18/03/1918 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/195 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

26/01/1826 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS SYLVIA BOWDEN

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 10/10/16 STATEMENT OF CAPITAL GBP 105000

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILLIAM ROBSON / 10/09/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ROBSON / 10/09/2016

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR LIDA WENG

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR PHILIP JAMES EAGLE

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITNEY

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR TONY GOLDRICK

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073616910001

View Document

28/02/1428 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 25000

View Document

19/02/1419 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 25000

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED NIGEL DAVID BENNETT

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR PAUL ANDREW WHITNEY

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MRS VALERIE SUSAN WAIN

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/09/1211 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOMKINSON

View Document

27/09/1127 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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