CAPULA GROUP LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Change of details for Edf Energy Services Limited as a person with significant control on 2025-04-01

View Document

10/03/2510 March 2025 Appointment of Mr David Tomblin as a director on 2025-03-01

View Document

13/01/2513 January 2025 Appointment of Mr Gautier Louis Andre Jacob as a director on 2025-01-11

View Document

13/01/2513 January 2025 Termination of appointment of Michael Booth as a director on 2025-01-10

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/10/2311 October 2023 Change of details for Essci Technical Services Limited as a person with significant control on 2023-10-03

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Termination of appointment of Marcus Richard Royle as a director on 2023-03-10

View Document

12/02/2312 February 2023 Change of details for Essci Technical Services Limited as a person with significant control on 2018-05-09

View Document

12/02/2312 February 2023 Change of details for Edf Energy Services Limited as a person with significant control on 2018-01-09

View Document

16/11/2216 November 2022 Director's details changed for Mr Michael Booth on 2022-11-16

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

16/05/2216 May 2022 Register inspection address has been changed from Imtech House 33-35 Woodthorpe Road Ashford Middlesex TW15 2RP England to Twenty 20 Kingston Road Staines-upon-Thames TW18 4LG

View Document

13/05/2213 May 2022 Confirmation statement made on 2021-09-30 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Paul William Bayliss as a director on 2021-10-29

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HARDY

View Document

04/02/194 February 2019 DIRECTOR APPOINTED DAVID PICKLES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

24/07/1724 July 2017 ADOPT ARTICLES 06/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDF ENERGY SERVICES LIMITED

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058598400002

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

22/03/1722 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR MARCUS RICHARD ROYLE

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

28/09/1628 September 2016 CURRSHO FROM 31/03/2017 TO 31/10/2016

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER TURNER

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR PAUL WILLIAM BAYLISS

View Document

24/02/1624 February 2016 AUDITOR'S RESIGNATION

View Document

17/02/1617 February 2016 ADOPT ARTICLES 13/01/2016

View Document

12/02/1612 February 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR MICHAEL BOOTH

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR MARK EDWARD HARDY

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCEVOY

View Document

25/09/1525 September 2015 SAIL ADDRESS CREATED

View Document

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR PAUL KAVANAGH

View Document

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058598400002

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MR KEVIN JAMES MILLER

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL FAWCETT

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAWCETT

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR STEPHEN SEAN MCEVOY

View Document

08/07/158 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COOMBS

View Document

01/09/141 September 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 AUDITOR'S RESIGNATION

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LIGERTWOOD

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON

View Document

12/06/1212 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 1197480

View Document

12/06/1212 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 1164000

View Document

06/10/116 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 16/09/11 STATEMENT OF CAPITAL GBP 1161000

View Document

11/07/1111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR KEVIN WILSON

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MARK MURRAY LIGERTWOOD

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUDSON

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED SIMON EDWARD CALLUM MILLER

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED PIMCO 2510 LIMITED CERTIFICATE ISSUED ON 17/10/06

View Document

06/10/066 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

06/10/066 October 2006 NC INC ALREADY ADJUSTED 16/08/06

View Document

06/10/066 October 2006 £ NC 1000/1200000 16/0

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 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