CAPITECH DATA SERVICES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Micro company accounts made up to 2024-10-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/03/2026 March 2020 Registered office address changed from , C/O Richfields Accountants., Suite 213, 2nd Floor, Signal House Lyon Road, Harrow, Middlesex, HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2020-03-26

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O RICHFIELDS ACCOUNTANTS. SUITE 213, 2ND FLOOR, SIGNAL HOUSE LYON ROAD HARROW MIDDLESEX HA1 2AQ

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/12/1518 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 SAIL ADDRESS CHANGED FROM: C/O RICHFIELDS TEMPLE HOUSE 221 - 225 STATION ROAD HARROW MIDDLESEX HA1 2TH UNITED KINGDOM

View Document

26/07/1426 July 2014 Registered office address changed from , C/O Richfields, Temple House, 221-225 Station Road, Harrow, Middlesex, HA7 4QR to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2014-07-26

View Document

26/07/1426 July 2014 REGISTERED OFFICE CHANGED ON 26/07/2014 FROM C/O RICHFIELDS, TEMPLE HOUSE 221-225 STATION ROAD HARROW MIDDLESEX HA7 4QR

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/12/1318 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/01/123 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/12/0929 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/12/0929 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

26/12/0926 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE WILDRIDGE / 26/12/2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILDRIDGE / 26/12/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

04/12/074 December 2007

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 88-98 COLLEGE RPAD HARROW MIDDLESEX HA1 1RA

View Document

25/01/0625 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 154-156 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

23/04/9723 April 1997

View Document

14/01/9714 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

21/11/9521 November 1995 S366A DISP HOLDING AGM 24/10/95

View Document

13/10/9513 October 1995

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

13/12/9413 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information