CAPSTONE PROFESSIONAL CLEANING CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
23/06/2423 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/03/231 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/01/218 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 8 BROWNING AVENUE KETTERING NORTHAMPTONSHIRE NN16 8NP |
10/10/1910 October 2019 | DIRECTOR APPOINTED LIAM JAMES TAYLOR |
10/10/1910 October 2019 | CESSATION OF TRACEY JANE STOREY AS A PSC |
10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JAMES TAYLOR |
10/10/1910 October 2019 | CESSATION OF MARK CHARLES STOREY AS A PSC |
10/10/1910 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK STOREY |
10/10/1910 October 2019 | SECRETARY APPOINTED LIAM JAMES TAYLOR |
10/10/1910 October 2019 | APPOINTMENT TERMINATED, SECRETARY TRACEY STOREY |
24/09/1924 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/10/1822 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
15/11/1715 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
16/06/1316 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE STOREY / 08/03/2012 |
06/06/126 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES STOREY / 08/03/2012 |
21/03/1221 March 2012 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 56 CHARLES STREET KETTERING NORTHAMPTONSHIRE NN16 9RL |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STOREY / 11/06/2011 |
12/06/1112 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / STOREY / 11/06/2011 |
09/06/119 June 2011 | CHANGE PERSON AS DIRECTOR |
09/06/119 June 2011 | CHANGE PERSON AS DIRECTOR |
02/06/112 June 2011 | CHANGE PERSON AS DIRECTOR |
02/06/112 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES STOREY / 22/05/2010 |
07/06/107 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
07/06/107 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE STOREY / 22/05/2010 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED |
27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP ENGLAND |
22/05/0822 May 2008 | 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