Advanced company searchLink opens in new window

CAPCO PRESSWORK LIMITED

Company number 02587327

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)
20 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
20 Mar 2024 PSC07 Cessation of John Stephen Murray as a person with significant control on 20 March 2024
20 Mar 2024 PSC07 Cessation of John Michael Murray as a person with significant control on 20 March 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 AP03 Appointment of Mr Michael Smith as a secretary on 28 October 2022
03 Nov 2022 TM01 Termination of appointment of John Stephen Murray as a director on 28 October 2022
03 Nov 2022 TM02 Termination of appointment of John Stephen Murray as a secretary on 28 October 2022
03 Nov 2022 AP01 Appointment of Mr Michael Thomas Smith as a director on 28 October 2022
28 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Jul 2021 AP01 Appointment of Mr Richard Martin as a director on 1 July 2021
05 Jul 2021 AP01 Appointment of Mr Peter Need as a director on 1 July 2021
08 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
24 Feb 2020 PSC07 Cessation of Sandra Margot Smart as a person with significant control on 24 February 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 PSC02 Notification of J&G Smart Holdings Limited as a person with significant control on 8 June 2018
15 Aug 2018 PSC01 Notification of Lesley Ann Davis as a person with significant control on 8 June 2018
15 Aug 2018 PSC01 Notification of Sandra Margot Smart as a person with significant control on 8 June 2018
15 Aug 2018 PSC01 Notification of John Michael Murray as a person with significant control on 8 June 2018