CAPTIVE PARTS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

12/12/2412 December 2024 Director's details changed for Mr Gerard Beyer on 2024-11-16

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/01/243 January 2024 Change of details for Mr Gerard Beyer as a person with significant control on 2023-11-16

View Document

03/01/243 January 2024 Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-01-03

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-16 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY MCLS LIMITED

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/02/1412 February 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD BEYER / 16/11/2009

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCLS LIMITED / 16/11/2009

View Document

15/02/1015 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 2 HILLIARDS COURT CHESTER BUSINESS PARK WREXHAM ROAD CHESTER CH4 9PX

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

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