CAPTURE INTERPRETING SERVICES LTD.

Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Termination of appointment of James Robert Martland as a director on 2025-02-25

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Appointment of Mr James Robert Martland as a director on 2025-02-25

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Registered office address changed from 35/37 st. Leonards Road Northampton NN4 8DL to 2 Lorraine Gardens Chapel Road Weldon Corby Northamptonshire NN17 3HP on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Ms Lisa-Anne Benton on 2022-11-28

View Document

28/11/2228 November 2022 Change of details for Ms Lisa-Anne Benton as a person with significant control on 2022-11-28

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 06/04/2016

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 06/04/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/06/179 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 14/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 14/01/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 10/04/2014

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 10/04/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA-ANNE BENTON / 14/01/2015

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH ENGLAND

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 18 GRANGE ROAD STANWICK WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6PZ UNITED KINGDOM

View Document

13/06/1413 June 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA BENTON / 03/06/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA MCNAB / 16/04/2014

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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