CAPTEC 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
27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

27/02/2527 February 2025

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

18/12/2318 December 2023 Current accounting period extended from 2023-12-31 to 2024-02-29

View Document

23/11/2323 November 2023 Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1 London Wall London EC2Y 5EA on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of Paul Andrew Dell as a director on 2023-10-31

View Document

23/11/2323 November 2023 Appointment of Mr Charles Robert Kerr as a director on 2023-10-31

View Document

23/11/2323 November 2023 Appointment of Mr Philip Edward O'toole as a director on 2023-10-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

26/01/2126 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA KHIZAM / 28/07/2020

View Document

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON KENNER

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

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

View Accounts

19/02/1919 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR SIMON HENRY KENNER

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MS HELENA KHIZAM

View Document

16/05/1816 May 2018 SUB-DIVISION 23/04/18

View Document

16/05/1816 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 124.45

View Document

09/05/189 May 2018 ADOPT ARTICLES 23/04/2018

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM THE COACH HOUSE BREMHILL GROVE FARM EAST TYTHERTON CHIPPENHAM SN15 4LX ENGLAND

View Document

22/01/1822 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 70 SOUTH STREET LANCING WEST SUSSEX BN15 8AJ

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 22/11/15 STATEMENT OF CAPITAL GBP 112

View Document

02/11/152 November 2015 15/09/15 STATEMENT OF CAPITAL GBP 110

View Document

13/08/1513 August 2015 22/07/14 STATEMENT OF CAPITAL GBP 106

View Document

13/08/1513 August 2015 07/07/15 STATEMENT OF CAPITAL GBP 108

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

08/04/148 April 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

08/04/148 April 2014 01/05/13 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BATEMAN / 13/05/2013

View Document

08/01/138 January 2013 COMPANY NAME CHANGED CAPTIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/01/13

View Document

04/01/134 January 2013 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