CAPTIVE INTERACTIVE SYSTEMS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN SWAYNE

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/125 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/1212 June 2012 SECRETARY APPOINTED KEVIN SWAYNE

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR KEVIN SWAYNE

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PRESTON

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY GOLDMAN CAPITAL SECRETARIES LIMITED

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN SWAYNE

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PRESTOB / 29/03/2012

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED SUZANNE PRESTOB

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY SYNCHRONICITY CAPITAL LIMITED

View Document

14/02/1214 February 2012 CORPORATE SECRETARY APPOINTED GOLDMAN CAPITAL SECRETARIES LIMITED

View Document

07/01/127 January 2012 APPOINTMENT TERMINATED, SECRETARY BARRY PEAK

View Document

07/01/127 January 2012 CORPORATE SECRETARY APPOINTED SYNCHRONICITY CAPITAL LIMITED

View Document

14/10/1114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 COMPANY NAME CHANGED TRANSACT INTERACTIVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/01/11

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY TREVOR PEAK / 01/01/2010

View Document

06/08/106 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY PEAK / 01/01/2009

View Document

10/06/0910 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM COMMUNICATIONS HOUSE STATION COURT STATION ROAD GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5LR

View Document

10/06/0910 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM NETBANX HOUSE STATION COURT STATION ROAD, GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5NE

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0822 December 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRY PEAK / 01/01/2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 COMPANY NAME CHANGED TRANSACT LIMITED CERTIFICATE ISSUED ON 10/10/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/02/0717 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 COMPANY NAME CHANGED NETBANX 02001 LIMITED CERTIFICATE ISSUED ON 23/07/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED E -CARD LIMITED CERTIFICATE ISSUED ON 15/04/02

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/09/013 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/05/0125 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 EXEMPTION FROM APPOINTING AUDITORS 28/01/00

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

19/05/9919 May 1999 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