CAPRICORN ENGINEERING SYSTEMS LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

12/07/2112 July 2021 Application to strike the company off the register

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA HELGA WORTHINGTON / 05/08/2016

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OLIVER PATRICK WORTHINGTON / 05/08/2016

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PETRA HELGA WORTHINGTON / 13/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA HELGA WORTHINGTON / 13/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OLIVER PATRICK WORTHINGTON / 13/04/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MRS PETRA HELGA WORTHINGTON

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MRS PETRA HELGA WORTHINGTON

View Document

24/04/1224 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY PETRA WORTHINGTON

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETRA WORTHINGTON

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OLIVER PATRICK WORTHINGTON / 14/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRA HELGA WORTHINGTON / 14/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

03/06/043 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/04/0014 April 2000 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