CAPTEC SUBSYSTEMS ENGINEERING LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

19/01/2419 January 2024 Certificate of change of name

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023

View Document

12/07/2312 July 2023

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Resolutions

View Document

13/01/2313 January 2023 Particulars of variation of rights attached to shares

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

17/03/2017 March 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM INDUSTRIES HOUSE 18 INVINCIBLE ROAD FARNBOROUGH HAMPSHIRE GU14 7QU

View Document

21/02/1921 February 2019 CESSATION OF GORDON KEITH DAY AS A PSC

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MRS HJORDIS TOTI

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPTEC GROUP LIMITED

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR MASSIMO TOTI

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON DAY

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEA

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY PHILLIP GOWER

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GOWER

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/01/1812 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LEA / 21/01/2015

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 03/07/14 STATEMENT OF CAPITAL GBP 26489

View Document

22/07/1422 July 2014 ARTS NOT APPLY TO ANY ISS OF SHARES 03/07/2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/12/1216 December 2012 DIRECTOR APPOINTED MR MICHAEL JOHN LEA

View Document

15/09/1215 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/12/119 December 2011 SECTION 175 CONFLICT OF INTEREST 30/11/2011

View Document

09/12/119 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 25752

View Document

09/12/119 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1111 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/01/113 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN PHILIP

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PHILIP / 30/08/2010

View Document

05/09/105 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP STUART MICHAEL GOWER / 30/08/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID WADE JONES

View Document

14/05/0814 May 2008 SECRETARY APPOINTED MR PHILLIP STUART MICHAEL GOWER

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS; AMEND

View Document

25/09/0725 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/11/0014 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/06/9728 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9728 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/03/964 March 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 SECRETARY RESIGNED

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: 36 COVE ROAD FARNBOROUGH HANTS GU14 0EN

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/04/957 April 1995 AUDITOR'S RESIGNATION

View Document

08/03/958 March 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/12/9417 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/949 December 1994 ALTER MEM AND ARTS 01/12/94

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9419 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 AUDITOR'S RESIGNATION

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

18/05/8818 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

30/06/8730 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

13/03/8413 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/83

View Document

26/02/8326 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

29/01/8329 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

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