CAPSTONE REFURBISHMENT LTD

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2023-12-31

View Document

29/09/2429 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

04/07/244 July 2024 Change of details for Mr Matthew Elson as a person with significant control on 2024-07-04

View Document

15/01/2415 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Change of details for Mr Matthew Elson as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Change of details for Mr Matthew Elson as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mr Matthew Elson on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mr Matthew Elson on 2023-11-23

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 COMPANY NAME CHANGED SW RETAIL SERVICES LTD CERTIFICATE ISSUED ON 16/04/19

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE HAYWARD-WRIGHT

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR MATTHEW ELSON

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ELSON

View Document

20/02/1920 February 2019 CESSATION OF GRAEME PIERS HAYWARD-WRIGHT AS A PSC

View Document

20/02/1920 February 2019 CESSATION OF DIANE HAYWARD-WRIGHT AS A PSC

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME HAYWARD-WRIGHT

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1721 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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