CAPTIVA LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

05/11/245 November 2024 Cessation of Wayne Eric Phillips as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Cessation of David Charles Cobb as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Notification of Dwhvbn Limited as a person with significant control on 2024-10-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/06/2310 June 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/03/2125 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 PREVSHO FROM 30/06/2021 TO 31/08/2020

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

25/02/2125 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 SECRETARY APPOINTED MRS KAREN PHILLIPS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

03/09/193 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR WAYNE PHILLIPS

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR DAVID CHARLES COBB

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENE

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED NIE PROFESSIONAL LEARNING LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ERIC PHILLIPS

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES COBB

View Document

27/06/1927 June 2019 CESSATION OF OCEANOVA LIMITED AS A PSC

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/10/1724 October 2017 DIRECTOR APPOINTED MR ANDREW HOWARD GREENE

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM CLAREMONT HOUSE 2 KELVIN CLOSE BIRCHWOOD WARRINGTON CHESHIRE WA3 7PB ENGLAND

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED UTILITY TRAINING LIMITED CERTIFICATE ISSUED ON 24/10/17

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCEANOVA LIMITED

View Document

24/10/1724 October 2017 CESSATION OF NEIL CRANSTOUN DAVIES AS A PSC

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA DAVIES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES

View Document

06/10/176 October 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM CARNOUSTIE HOUSE THE LINKS, KELVIN CLOSE BIRCHWOOD WARRINGTON CHESHIRE WA3 7PB

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM PIONEER HOUSE PIONEER BUSINESS PARK NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AD ENGLAND

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/06/1022 June 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

18/06/1018 June 2010 PREVSHO FROM 28/02/2010 TO 30/09/2009

View Document

03/03/103 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CRANSTOUN DAVIES / 03/03/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM CYNLAIS 26 RUTHIN ROAD,BWLCHGWYN WREXHAM LL11 5UT UNITED KINGDOM

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CRANSTOUN DAVIES / 07/02/2010

View Document

04/11/094 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MRS TERESA JUNE DAVIES

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY NEIL DAVIES

View Document

05/02/095 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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