Advanced company searchLink opens in new window

CAPSCAN LIMITED

Company number 01183941

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2017 AP01 Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017
04 Apr 2017 AP01 Appointment of Mr Christopher Graham Clark as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Richard Anthony Law as a director on 1 April 2017
23 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approved and signes by dir of the co sec was auth to file acc 24/11/2016
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
04 Jan 2016 CH01 Director's details changed for Mr David John Wilson on 22 September 2014
04 Jan 2016 CH01 Director's details changed for Mr Richard Anthony Law on 22 September 2014
04 Jan 2016 CH03 Secretary's details changed for John Constantin on 22 September 2014
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Sep 2014 AD01 Registered office address changed from Gb House Kingsfield Court Chester Business Park Chester CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
18 Dec 2013 AA Full accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Dec 2012 AA Full accounts made up to 31 March 2012
16 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Jan 2012 AUD Auditor's resignation
05 Jan 2012 AA Accounts for a small company made up to 31 March 2011
10 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2011 AP01 Appointment of Mr David John Wilson as a director
09 Nov 2011 AP01 Appointment of Mr Richard Anthony Law as a director