CAPPSIZED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Amended micro company accounts made up to 2021-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CAPPS / 14/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CAPPS / 24/01/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 14 March 2012 with full list of shareholders

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 25/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CAPPS / 05/11/2009

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CAPPS / 03/06/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 20/03/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 COMPANY NAME CHANGED CREST PSC 3225 LIMITED CERTIFICATE ISSUED ON 18/01/08

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 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