CAPLIN SYSTEMS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

16/05/2516 May 2025 Notification of Andrea Pignataro as a person with significant control on 2016-04-06

View Document

21/10/2421 October 2024 Appointment of Mr Richard Thomas Darvall as a director on 2024-10-21

View Document

21/10/2421 October 2024 Termination of appointment of Stephen Edward South as a director on 2024-10-21

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

02/05/242 May 2024 Appointment of Mr Simon John Veasey as a director on 2024-04-18

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O ION 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O ION GROUP 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM LEVEL 16 30 ST. MARY AXE LONDON EC3A 8EP ENGLAND

View Document

24/12/1824 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR SIMON JOHN VEASEY

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM LEVEL 26, 30 ST. MARY AXE LONDON EC3A 8EP ENGLAND

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR STEPHEN EDWARD SOUTH

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MYLES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

08/11/178 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION CAPITAL MANAGEMENT LIMITED

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW REDPATH

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 AUDITOR'S RESIGNATION

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CAPLIN

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BYGRAVE

View Document

04/08/154 August 2015 SECRETARY APPOINTED MR ASHLEY GRAHAM WOODS

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID BYGRAVE

View Document

15/06/1515 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM HAWLEY

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/07/143 July 2014 AUDITOR'S RESIGNATION

View Document

13/06/1413 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR JOHN ADRIAN ASHWORTH

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR ANDREW JOHN REDPATH

View Document

17/06/1317 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR DAVID CHARLES BYGRAVE

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES JOHNSON / 22/05/2011

View Document

16/06/1116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 8TH FLOOR MERCURY HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1BR

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MR DAVID CHARLES BYGRAVE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE BROCK

View Document

18/08/1018 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MYLES / 01/06/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES JOHNSON / 01/06/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HAWLEY / 01/06/2010

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR PATRICK MYLES

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 AUDITOR'S RESIGNATION

View Document

15/11/0515 November 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

04/07/024 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

21/03/0221 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 AUDITOR'S RESIGNATION

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 ADOPT MEM AND ARTS 28/07/00

View Document

15/08/0015 August 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/08/0015 August 2000 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

15/08/0015 August 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/08/003 August 2000 RETURN MADE UP TO 03/06/00; NO CHANGE OF MEMBERS

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 111 WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7EF

View Document

15/05/0015 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: WINDMILL BUSINESS VILLAGE UNIT 5 BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 CONVE 28/03/96

View Document

18/07/9618 July 1996 £ NC 100/190100 28/03/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 BALANCE SHEET

View Document

09/04/969 April 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/04/969 April 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/04/969 April 1996 AUDITORS' STATEMENT

View Document

09/04/969 April 1996 AUDITORS' REPORT

View Document

09/04/969 April 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/04/969 April 1996 ADOPT MEM AND ARTS 28/03/96

View Document

09/04/969 April 1996 REREGISTRATION PRI-PLC 28/03/96

View Document

09/04/969 April 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

09/01/959 January 1995 COMPANY NAME CHANGED ADDENDA PERIPHERALS LIMITED CERTIFICATE ISSUED ON 10/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: UNIT C25 POPLAR BUSINESS PARK LONDON E14 9RL

View Document

20/09/9420 September 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 COMPANY NAME CHANGED MULATOR LIMITED CERTIFICATE ISSUED ON 13/07/93

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 ALTER MEM AND ARTS 10/06/93

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 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