AD01 |
Registered office address changed from Unit 4, 2nd Floor Town Quay Wharf 12 Abbey Road Barking IG11 7BZ United Kingdom to 22a New Street, Braintree New Street Braintree Essex CM7 1ES on Wednesday 3rd January 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22a New Street, Braintree New Street Braintree Essex CM7 1ES England to 22a New Steet Braintree Essex CM7 1ES on Wednesday 3rd January 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from Friday 31st January 2020 to Tuesday 31st March 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Friday 3rd August 2018 secretary's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 3rd August 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Petronne House 31 Church Street Dagenham London Rm10 9U United Kingdom to Unit 4, 2nd Floor Town Quay Wharf 12 Abbey Road Barking IG11 7BZ on Friday 3rd August 2018
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Petronne House 31 Church Street Dagenham Londom RM10 9UR to Petronne House 31 Church Street Dagenham London Rm10 9U on Thursday 11th January 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st January 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 6th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 13th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 6th January 2015 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 6th January 2015
capital
|
|
MR01 |
Registration of charge 067837500001, created on Monday 1st December 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 6th January 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 6th January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 6th January 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 20th February 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 26th September 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Monday 26th September 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 20th September 2011 from Fortis House 160 London Road Barking Essex IG11 8BB
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 6th January 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On Monday 10th January 2011 secretary's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 20th January 2011 from Fortis House 160 London Road Londom E1 7SA
filed on: 20th, January 2011
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 1st December 2010 from Fortis House 160 London Road Barking Londom IG11 8BB England
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
AP03 |
On Tuesday 30th November 2010 - new secretary appointed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 30th November 2010 from 1-2 Universal House. Wentworth Street, London Londom E1 7SA England
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th November 2010.
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 6th January 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 4th March 2010 from 24 Terrace Walk Dagenham RM9 5PU United Kingdom
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
288a |
On Friday 29th May 2009 Director appointed
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th May 2009 Appointment terminated secretary
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 15th May 2009 Secretary appointed
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed capita solutions LIMITEDcertificate issued on 23/04/09
filed on: 21st, April 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Tuesday 17th March 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 16th March 2009 Appointment terminated director
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, January 2009
| incorporation
|
Free Download
(8 pages)
|