CAPSI IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
15/04/2515 April 2025 | Registered office address changed from 18 Saltcote Way Bedford Bedfordshire MK41 7FT United Kingdom to 2 Thorpe Close Biddenham Bedford MK40 4RA on 2025-04-15 |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-29 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
27/04/2427 April 2024 | Micro company accounts made up to 2023-06-29 |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
17/07/2317 July 2023 | Secretary's details changed for Deepika Tumbalam Gooty on 2023-04-07 |
17/07/2317 July 2023 | Change of details for Ms Deepika Tumbalam Gooty as a person with significant control on 2023-04-07 |
17/07/2317 July 2023 | Registered office address changed from 4 Baldwin Road Nascotwood Nascot Grange Watford WD17 4DP to 18 Saltcote Way Bedford Bedfordshire MK41 7FT on 2023-07-17 |
17/07/2317 July 2023 | Director's details changed for Ms Deepika Tumbalam Gooty on 2023-04-07 |
14/07/2314 July 2023 | Confirmation statement made on 2023-04-26 with no updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-29 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-13 with updates |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20 |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18 |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
28/03/1828 March 2018 | 29/06/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
14/03/1714 March 2017 | APPOINTMENT TERMINATED, DIRECTOR NARESH VARAGANTI |
22/10/1622 October 2016 | DISS40 (DISS40(SOAD)) |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
30/08/1630 August 2016 | FIRST GAZETTE |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
07/04/167 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
30/03/1630 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 4 BALDWIN ROAD NASCOTWOOD , NASCOT GRANGE WATFORD HERTFORDSHIRE WD17 4DP |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/03/1517 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
03/10/143 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 45 ROCKWELL COURT PRINTERS AVENUE THE GATEWAY WATFORD HERTFORDSHIRE WD18 7HQ ENGLAND |
25/06/1425 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / DEEPIKA TUMBALAM GOOTY / 25/06/2014 |
25/06/1425 June 2014 | DIRECTOR APPOINTED MRS DEEPIKA TUMBALAM GOOTY |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR VARAGANTI / 25/06/2014 |
20/06/1320 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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