CAPTIVE SERVICES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Satisfaction of charge 1 in full

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Appointment of Mr Jack Burton as a director on 2024-01-15

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/06/2315 June 2023 Appointment of Mr Andrew Douglas Littlejohns as a director on 2023-06-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/12/2226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE HELEN LITTLEJOHNS / 29/01/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / FIONA JANE HELEN LITTLEJOHNS / 29/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

02/12/182 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/01/186 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DOUGLAS LITTLEJOHNS / 01/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE HELEN LITTLEJOHNS / 01/10/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1314 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DOUGLAS LITTLEJOHNS / 23/12/2011

View Document

03/01/123 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DOUGLAS LITTLEJOHNS / 24/01/2011

View Document

15/12/1015 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

04/03/094 March 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR NARINDERPAL BEDESHA

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: NUTBOURNE FILLING STATION MAIN ROAD, NUTBOURNE NR.CHICHESTER WEST SUSSEX PO18 8RL

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 SECRETARY RESIGNED

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/12/9320 December 1993 S386 DISP APP AUDS 30/11/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: 1 OSBORNE ROAD SOUTH FAREHAM HAMPSHIRE PO16 7JT

View Document

13/01/9313 January 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

20/09/9120 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/905 December 1990 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