CAPSTONE REFURBISHMENT LTD
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-08-19 with updates |
29/12/2429 December 2024 | Micro company accounts made up to 2023-12-31 |
29/09/2429 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-19 with updates |
04/07/244 July 2024 | Change of details for Mr Matthew Elson as a person with significant control on 2024-07-04 |
15/01/2415 January 2024 | Micro company accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/11/2324 November 2023 | Change of details for Mr Matthew Elson as a person with significant control on 2023-11-23 |
23/11/2323 November 2023 | Change of details for Mr Matthew Elson as a person with significant control on 2023-11-23 |
23/11/2323 November 2023 | Director's details changed for Mr Matthew Elson on 2023-11-23 |
23/11/2323 November 2023 | Director's details changed for Mr Matthew Elson on 2023-11-23 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-19 with updates |
30/12/2230 December 2022 | Micro company accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/04/1916 April 2019 | COMPANY NAME CHANGED SW RETAIL SERVICES LTD CERTIFICATE ISSUED ON 16/04/19 |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DIANE HAYWARD-WRIGHT |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR MATTHEW ELSON |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
20/02/1920 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ELSON |
20/02/1920 February 2019 | CESSATION OF GRAEME PIERS HAYWARD-WRIGHT AS A PSC |
20/02/1920 February 2019 | CESSATION OF DIANE HAYWARD-WRIGHT AS A PSC |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAEME HAYWARD-WRIGHT |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1721 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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