CAPSTONE PROFESSIONAL CLEANING CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/01/218 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 8 BROWNING AVENUE KETTERING NORTHAMPTONSHIRE NN16 8NP

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED LIAM JAMES TAYLOR

View Document

10/10/1910 October 2019 CESSATION OF TRACEY JANE STOREY AS A PSC

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JAMES TAYLOR

View Document

10/10/1910 October 2019 CESSATION OF MARK CHARLES STOREY AS A PSC

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK STOREY

View Document

10/10/1910 October 2019 SECRETARY APPOINTED LIAM JAMES TAYLOR

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY TRACEY STOREY

View Document

24/09/1924 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/10/1822 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/06/1316 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE STOREY / 08/03/2012

View Document

06/06/126 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES STOREY / 08/03/2012

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 56 CHARLES STREET KETTERING NORTHAMPTONSHIRE NN16 9RL

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STOREY / 11/06/2011

View Document

12/06/1112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / STOREY / 11/06/2011

View Document

09/06/119 June 2011 CHANGE PERSON AS DIRECTOR

View Document

09/06/119 June 2011 CHANGE PERSON AS DIRECTOR

View Document

02/06/112 June 2011 CHANGE PERSON AS DIRECTOR

View Document

02/06/112 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES STOREY / 22/05/2010

View Document

07/06/107 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE STOREY / 22/05/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP ENGLAND

View Document

22/05/0822 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information