CAPTIVATE SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2412 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

24/06/2124 June 2021 Cessation of John Robert Willis as a person with significant control on 2020-09-18

View Document

24/06/2124 June 2021 Cessation of Kenneth Allan Steele as a person with significant control on 2020-09-18

View Document

24/06/2124 June 2021 Notification of a person with significant control statement

View Document

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIS / 22/09/2020

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIS / 22/09/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIS / 22/09/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIS / 22/09/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIS / 22/09/2020

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR CHARLES DAVID MONCUR

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR ANDREW JAMES ALLEWAY

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR RICHARD WILLIAMS

View Document

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 1 PITSTRUAN PLACE ABERDEEN AB10 6PQ SCOTLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIS / 31/08/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIS / 31/08/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

05/09/165 September 2016 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