CAPTURE INTERPRETING SERVICES LTD.
Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Micro company accounts made up to 2025-03-31 |
16/04/2516 April 2025 | Termination of appointment of James Robert Martland as a director on 2025-02-25 |
16/04/2516 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/02/2525 February 2025 | Appointment of Mr James Robert Martland as a director on 2025-02-25 |
03/06/243 June 2024 | Micro company accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Registered office address changed from 35/37 st. Leonards Road Northampton NN4 8DL to 2 Lorraine Gardens Chapel Road Weldon Corby Northamptonshire NN17 3HP on 2022-11-28 |
28/11/2228 November 2022 | Director's details changed for Ms Lisa-Anne Benton on 2022-11-28 |
28/11/2228 November 2022 | Change of details for Ms Lisa-Anne Benton as a person with significant control on 2022-11-28 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 06/04/2016 |
26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 06/04/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/06/179 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 14/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 14/01/2015 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 10/04/2014 |
21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 10/04/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 14/01/2015 |
16/01/1516 January 2015 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH ENGLAND |
13/06/1413 June 2014 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 18 GRANGE ROAD STANWICK WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6PZ UNITED KINGDOM |
13/06/1413 June 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA BENTON / 03/06/2014 |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA MCNAB / 16/04/2014 |
09/04/149 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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