CAPTURE TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

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

View Accounts

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

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM DPC ACCOUNTANTS C/O VERNON ROAD STOKE ON TRENT STAFFS ST4 2QY

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR ANTHONY BRIAN MCKENZIE

View Document

07/09/187 September 2018 COMPANY NAME CHANGED LONGER RANGE SYSTEMS LTD CERTIFICATE ISSUED ON 07/09/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM C/O DPC LTD VERNON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2QY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/12/1522 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 6 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/11/1511 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1511 November 2015 COMPANY NAME CHANGED TEZ UK LIMITED CERTIFICATE ISSUED ON 11/11/15

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BETTY MCKENZIE / 09/04/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY MCKENZIE / 09/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM LINKHOUSE LEEK ROAD MILTON STOKE-ON-TRENT ST2 7AH

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCKENZIE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/12/1221 December 2012 COMPANY NAME CHANGED CLAIMS PERSONAL LITIGATION COMPANY LIMITED CERTIFICATE ISSUED ON 21/12/12

View Document

21/12/1221 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/01/1230 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/04/116 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/116 April 2011 COMPANY NAME CHANGED NETWORK SYSTEMS (EC) LTD CERTIFICATE ISSUED ON 06/04/11

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN MCKENZIE / 12/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY MCKENZIE / 12/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 COMPANY NAME CHANGED LONGRANGE SYSTEMS UK LTD CERTIFICATE ISSUED ON 19/07/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 COMPANY NAME CHANGED FONECANDY INC. LTD CERTIFICATE ISSUED ON 09/01/03

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/01/0018 January 2000 S80A AUTH TO ALLOT SEC 04/01/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

02/08/992 August 1999 COMPANY NAME CHANGED FONEBITS INC. LTD CERTIFICATE ISSUED ON 02/08/99

View Document

23/07/9923 July 1999 COMPANY NAME CHANGED BRIDGE TECHNOLOGIES (EUROPE) LIM ITED CERTIFICATE ISSUED ON 26/07/99

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

25/01/9725 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: 378 WATERLOO ROAD HANLEY STOKE ON TRENT

View Document

13/11/9513 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 EXEMPTION FROM APPOINTING AUDITORS 14/01/94

View Document

11/01/9411 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

23/12/9323 December 1993 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/9323 December 1993 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 EXEMPTION FROM APPOINTING AUDITORS 30/11/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

31/01/9031 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

15/12/8915 December 1989 SECRETARY RESIGNED

View Document

13/12/8913 December 1989 Incorporation

View Document

13/12/8913 December 1989 Incorporation

View Document

13/12/8913 December 1989 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