CAPSI IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

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

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

27/04/2427 April 2024 Micro company accounts made up to 2023-06-29

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

17/07/2317 July 2023 Secretary's details changed for Deepika Tumbalam Gooty on 2023-04-07

View Document

17/07/2317 July 2023 Change of details for Ms Deepika Tumbalam Gooty as a person with significant control on 2023-04-07

View Document

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

View Document

17/07/2317 July 2023 Director's details changed for Ms Deepika Tumbalam Gooty on 2023-04-07

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-29

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-13 with updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

28/03/1828 March 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR NARESH VARAGANTI

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

07/04/167 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 4 BALDWIN ROAD NASCOTWOOD , NASCOT GRANGE WATFORD HERTFORDSHIRE WD17 4DP

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

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

View Document

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DEEPIKA TUMBALAM GOOTY / 25/06/2014

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MRS DEEPIKA TUMBALAM GOOTY

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR VARAGANTI / 25/06/2014

View Document

20/06/1320 June 2013 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