CAP PROJECTS (BRISTOL) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

20/07/2420 July 2024 Termination of appointment of Clive Tucker as a director on 2024-07-18

View Document

15/01/2415 January 2024 Satisfaction of charge 093126430001 in full

View Document

15/01/2415 January 2024 Satisfaction of charge 093126430002 in full

View Document

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

View Accounts

24/11/2324 November 2023 Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 2023-11-24

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJSP HOLDINGS LTD

View Document

12/02/1912 February 2019 CESSATION OF ADAM JAMES SALISBURY PHELPS AS A PSC

View Document

28/01/1928 January 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

27/02/1827 February 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093126430004

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093126430003

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF

View Document

11/12/1511 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

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

View Accounts

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093126430003

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093126430004

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093126430002

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093126430001

View Document

14/11/1414 November 2014 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