J.N. & E. CAPSTICK FINANCIAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewCessation of Elsie Capstick as a person with significant control on 2025-06-01

View Document

08/08/258 August 2025 NewNotification of Gary John Capstick as a person with significant control on 2025-06-01

View Document

17/06/2517 June 2025 Cessation of David John Capstick as a person with significant control on 2025-06-01

View Document

17/06/2517 June 2025 Resolutions

View Document

17/06/2517 June 2025 Notification of David Capstick Limited as a person with significant control on 2025-06-01

View Document

16/06/2516 June 2025 Particulars of variation of rights attached to shares

View Document

16/06/2516 June 2025 Change of share class name or designation

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

25/09/2325 September 2023 Change of details for Mr David John Capstick as a person with significant control on 2016-09-15

View Document

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

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

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

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ELSIE CAPSTICK / 15/09/2016

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CAPSTICK / 15/09/2016

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAPSTICK / 12/08/2020

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR ELSIE CAPSTICK

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MRS ELSIE CAPSTICK / 28/05/2020

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CAPSTICK / 15/09/2016

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR GARY JOHN CAPSTICK

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1122 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/09/103 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/0929 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 43 NORTH ROAD KIRKBY STEPHEN CUMBRIA CA17 4RE

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0419 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

11/01/0411 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 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