CAPTURE BUSINESS 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
12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/02/256 February 2025 Registration of charge 105758320006, created on 2025-01-31

View Document

15/01/2515 January 2025

View Document

15/01/2515 January 2025

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

07/10/247 October 2024 Registration of charge 105758320005, created on 2024-10-02

View Document

04/10/244 October 2024 Certificate of change of name

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

16/11/2316 November 2023 Registration of charge 105758320004, created on 2023-11-16

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

09/11/229 November 2022 Director's details changed for Mr Daniel Brooker on 2022-10-31

View Document

09/11/229 November 2022 Director's details changed for Eric Dunmore on 2022-10-31

View Document

03/11/223 November 2022 Registered office address changed from 85 Great Portland Street Great Portland Street First Floor London, W1W 7LT England to Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 2022-11-03

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

02/11/222 November 2022 Termination of appointment of Takako Drew as a secretary on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Eric Dunmore as a director on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Mrs Michelle Marinos as a director on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Mr Daniel Brooker as a director on 2022-10-31

View Document

02/11/222 November 2022 Cessation of James Rowell as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Notification of Payroll Software & Services Group Limited as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of James Rowell as a director on 2022-10-31

View Document

01/11/221 November 2022 Registration of charge 105758320001, created on 2022-10-31

View Document

01/11/221 November 2022 Registration of charge 105758320002, created on 2022-10-31

View Document

01/11/221 November 2022 Second filing of Confirmation Statement dated 2020-01-05

View Document

01/11/221 November 2022 Registration of charge 105758320003, created on 2022-10-31

View Document

01/11/221 November 2022 Second filing of Confirmation Statement dated 2022-01-05

View Document

31/10/2231 October 2022 Second filing of Confirmation Statement dated 2018-01-22

View Document

31/10/2231 October 2022 Second filing of Confirmation Statement dated 2019-01-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/06/2118 June 2021 Director's details changed for Mr James Rowell on 2021-06-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/01/205 January 2020 Confirmation statement made on 2020-01-05 with no updates

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 Confirmation statement made on 2019-01-22 with no updates

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

22/01/1822 January 2018 22/01/18 Statement of Capital gbp 100

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

23/01/1723 January 2017 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