CAPITA JUSTICE & SECURE SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Removal of liquidator by court order

View Document

21/11/2421 November 2024 Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

View Document

20/11/2420 November 2024 Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

View Document

13/11/2413 November 2024 Declaration of solvency

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Resolutions

View Document

08/11/248 November 2024 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2024-11-08

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Statement of capital on 2023-10-25

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

05/05/235 May 2023 Termination of appointment of James Cowan as a director on 2023-05-02

View Document

05/05/235 May 2023 Appointment of Michael William Lansdown as a director on 2023-05-02

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Appointment of James Cowan as a director on 2021-10-08

View Document

12/10/2112 October 2021 Termination of appointment of Andrew James Timlin as a director on 2021-10-08

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED ANDREW JAMES TIMLIN

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN MAYNARD

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS HENRY BAKER / 21/02/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / CAPITA BUSINESS SERVICES LTD / 06/04/2016

View Document

17/10/1817 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

17/10/1817 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS HENRY BAKER / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN MAYNARD / 15/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA BUSINESS SERVICES LTD / 15/06/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS HENRY BAKER

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SECTION 519

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN MAYNARD / 06/10/2014

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR STEFAN JOHN MAYNARD

View Document

09/01/149 January 2014 DIRECTOR APPOINTED CRAIG HILTON RODGERSON

View Document

08/01/148 January 2014 COMPANY NAME CHANGED CAPITA SECURE INFORMATION SOLUTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/01/14

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEARER / 12/09/2013

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOGG

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 COMPANY NAME CHANGED CAPITA SECURE INFORMATION SYSTEMS HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/03/12

View Document

06/03/126 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/126 March 2012 CHANGE OF NAME 21/02/2012

View Document

10/01/1210 January 2012 AUDITORS RESIGNATION

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR RICHARD DAVID MOGG

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

14/04/1114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 17 ROCHESTER ROW LONDON SW1P 1LA

View Document

09/03/119 March 2011 CONSOLIDATION 14/01/11

View Document

09/03/119 March 2011 ADOPT ARTICLES 14/01/2011

View Document

08/03/118 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR ANDREW GEORGE PARKER

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 17 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD WALLIS

View Document

05/01/115 January 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 25 CANADA SQUARE LONDON E14 5LQ

View Document

05/01/115 January 2011 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

05/01/115 January 2011 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR GILBERT SANTOS

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BURGE

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC ERICKSON

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY

View Document

04/01/114 January 2011 PREVSHO FROM 31/12/2010 TO 31/08/2010

View Document

23/12/1023 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1023 December 2010 COMPANY NAME CHANGED SUNGARD PUBLIC SECTOR HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/12/10

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 01/04/10 NO CHANGES

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED ERIC GEORGE ERICKSON

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD GIBSON / 31/03/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ALAN BURGE

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN CHAPMAN

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED JOHN LEONARD GIBSON

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST MARY AXE LONDON EC3A 8AA

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE BRAIN

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/082 January 2008 COMPANY NAME CHANGED SUNGARD VIVISTA HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/01/08

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 REDUCTION SHARE PREM ACC

View Document

14/09/0614 September 2006 REDUCTION OF SHARE PREMIUM

View Document

05/09/065 September 2006 RE SHARE PREMIUM 10/08/06

View Document

11/07/0611 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 AUDITOR'S RESIGNATION

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 S369(4) SHT NOTICE MEET 26/09/05

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

04/10/054 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/053 October 2005 COMPANY NAME CHANGED VIVISTA HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/10/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04

View Document

11/06/0411 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/02/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 AMEND 882 14/05/03 - 30/05/02

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NC INC ALREADY ADJUSTED 14/05/03

View Document

10/06/0310 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 ALLOT EQUITY SECURITIES 30/05/03

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NC INC ALREADY ADJUSTED 30/05/03

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0310 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0310 June 2003 £ NC 1000/23100 14/05/

View Document

10/06/0310 June 2003 £ NC 23100/30700 30/05/

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 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