Advanced company searchLink opens in new window

CAPLIN SYSTEMS LIMITED

Company number 02823818

Filter by category

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)
02 May 2024 AP01 Appointment of Mr Simon John Veasey as a director on 18 April 2024
05 Sep 2023 AA Full accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 TM01 Termination of appointment of Simon John Veasey as a director on 1 September 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
17 May 2021 TM02 Termination of appointment of Ashley Graham Woods as a secretary on 17 May 2021
03 Dec 2020 AA Full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020
29 Oct 2019 AA Full accounts made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
15 Jan 2019 AD01 Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019
14 Jan 2019 AD01 Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019
24 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
06 Nov 2018 AA Full accounts made up to 31 March 2018
24 Oct 2018 AP01 Appointment of Mr Simon John Veasey as a director on 12 October 2018
30 Aug 2018 AD01 Registered office address changed from Level 26, 30 st. Mary Axe London EC3A 8EP England to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018
22 Jun 2018 TM01 Termination of appointment of Patrick Myles as a director on 5 June 2018
22 Jun 2018 AP01 Appointment of Mr Stephen Edward South as a director on 5 June 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
08 Nov 2017 AA Full accounts made up to 31 March 2017