CAPSTONE CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-08 with updates |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-08 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
| 09/11/239 November 2023 | Change of details for Mr John Ruddy as a person with significant control on 2023-11-09 |
| 26/10/2326 October 2023 | Change of details for Mr John Ruddy as a person with significant control on 2023-10-26 |
| 23/10/2323 October 2023 | Change of details for Mr John Ruddy as a person with significant control on 2023-10-08 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-08 with updates |
| 20/10/2320 October 2023 | Director's details changed for John Ruddy on 2023-10-08 |
| 11/10/2311 October 2023 | Change of details for Mr John Ruddy as a person with significant control on 2023-10-08 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
| 25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM HOME FARM HOLLINSCLOUGH BUXTON DERBYSHIRE SK17 0RH |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/12/1526 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/10/1516 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/10/1419 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/10/1323 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/10/1215 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 16/02/1216 February 2012 | 16/02/12 STATEMENT OF CAPITAL GBP 101 |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/10/1117 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 06/12/106 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUDDY / 06/12/2010 |
| 06/12/106 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 06/12/106 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR RACHEL RUDDY / 06/12/2010 |
| 07/07/107 July 2010 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 38 MAIN STREET, MENSTON LEEDS WEST YORKSHIRE LS29 6LL |
| 13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/11/095 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUDDY / 05/11/2009 |
| 13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/10/0822 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/10/0727 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
| 10/11/0610 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
| 23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/10/0526 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
| 13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 16/11/0416 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
| 10/08/0410 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
| 29/10/0329 October 2003 | NEW SECRETARY APPOINTED |
| 29/10/0329 October 2003 | NEW DIRECTOR APPOINTED |
| 29/10/0329 October 2003 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 28/10/0328 October 2003 | DIRECTOR RESIGNED |
| 28/10/0328 October 2003 | SECRETARY RESIGNED |
| 15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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