CAPRICORN CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Second filing of Confirmation Statement dated 2024-02-07 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Memorandum and Articles of Association |
09/12/239 December 2023 | Statement of capital following an allotment of shares on 2023-11-21 |
24/11/2324 November 2023 | Termination of appointment of Patricia Oliver as a director on 2023-11-21 |
24/11/2324 November 2023 | Appointment of Mr Graham Leigh Reed as a director on 2023-11-21 |
24/11/2324 November 2023 | Termination of appointment of Patricia Oliver as a secretary on 2023-11-21 |
24/11/2324 November 2023 | Cessation of Frank William Oliver as a person with significant control on 2023-11-21 |
24/11/2324 November 2023 | Termination of appointment of Frank William Oliver as a director on 2023-11-21 |
24/11/2324 November 2023 | Termination of appointment of Mark James Coleman as a director on 2023-11-21 |
24/11/2324 November 2023 | Notification of Capricorn Controls Holdings Limited as a person with significant control on 2023-11-21 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/08/2014 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | 23/05/18 STATEMENT OF CAPITAL GBP 205.60 |
28/06/1828 June 2018 | ADOPT ARTICLES 22/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | SUB-DIVISION 20/02/18 |
26/02/1826 February 2018 | SUB DIVISION 20/02/2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
19/02/1819 February 2018 | 16/01/02 STATEMENT OF CAPITAL GBP 200 |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | DIRECTOR APPOINTED MR RICHARD EDWARD HEATH |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA OLIVER / 08/02/2012 |
08/02/128 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA OLIVER / 08/02/2012 |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM OLIVER / 08/02/2012 |
08/02/128 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES COLEMAN / 27/05/2011 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM OLIVER / 10/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA OLIVER / 10/02/2010 |
10/02/1010 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES COLEMAN / 10/02/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
12/04/0712 April 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/03/061 March 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/02/0522 February 2005 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
28/02/0428 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/02/0420 February 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
22/03/0322 March 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/02/0213 February 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | NEW DIRECTOR APPOINTED |
25/01/0225 January 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/01/0225 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/01/0225 January 2002 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
25/01/0225 January 2002 | DIR AUTHORISED 16/01/02 |
27/11/0127 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
03/04/013 April 2001 | RETURN MADE UP TO 23/01/01; NO CHANGE OF MEMBERS |
03/04/013 April 2001 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 16 THORPE WAY BANBURY OXON OX16 8SP |
16/01/0116 January 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
08/12/008 December 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 |
09/02/009 February 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
05/01/005 January 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 |
08/04/998 April 1999 | RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS |
29/12/9829 December 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 |
23/07/9823 July 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/07/9821 July 1998 | COMPANY NAME CHANGED ADVANCED TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 22/07/98 |
18/04/9818 April 1998 | RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS |
19/11/9719 November 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 |
01/02/971 February 1997 | RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS |
16/02/9616 February 1996 | NEW DIRECTOR APPOINTED |
16/02/9616 February 1996 | REGISTERED OFFICE CHANGED ON 16/02/96 FROM: PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE |
16/02/9616 February 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/9616 February 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
15/02/9615 February 1996 | SECRETARY RESIGNED |
15/02/9615 February 1996 | DIRECTOR RESIGNED |
15/02/9615 February 1996 | REGISTERED OFFICE CHANGED ON 15/02/96 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
23/01/9623 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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