CAPS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr Christopher Mark Smith on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Jason Lee Evans on 2025-04-02

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Notification of Est Holdings & Investments Ltd as a person with significant control on 2024-10-25

View Document

12/11/2412 November 2024 Cessation of Christopher Mark Smith as a person with significant control on 2024-10-25

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Registered office address changed from Unit 3 Dunstall Trading Estate Gorsebrook Road Wolverhampton West Midlands WV6 0PJ to Units C1-C3 Halesfield 5 Telford TF7 4QJ on 2023-06-05

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Registration of charge 062151790002, created on 2022-10-26

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Registration of charge 062151790001, created on 2022-09-13

View Document

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

View Accounts

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

View Accounts

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

View Accounts

27/08/1927 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

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

View Accounts

07/11/187 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR JONATHON TROMANS

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR JASON LEE EVANS

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

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

View Accounts

01/09/171 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

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

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MR CHRISTOPHER MARK SMITH

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY LYNN SMITH

View Document

28/04/1628 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN SMITH

View Document

24/04/1524 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

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

View Accounts

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 4 WARWICK AVENUE, PERTON WOLVERHAMPTON WEST MIDLANDS WV6 7RN

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SMITH / 03/07/2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNN SMITH / 03/07/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY SMITH / 03/07/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNN SMITH / 03/07/2013

View Document

18/04/1318 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

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

View Accounts

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SMITH / 06/09/2012

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER MARK SMITH

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY SMITH / 17/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN SMITH / 17/04/2010

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY APPOINTED LYNN SMITH

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER SMITH

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 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