Advanced company searchLink opens in new window

CAPSCAN PARENT LIMITED

Company number 05882241

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)
01 Aug 2017 PSC02 Notification of Gb Group Plc as a person with significant control on 6 April 2016
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 the sec was auth to file acc at ch 31/03/2016
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 48,751
07 Sep 2015 CH01 Director's details changed for Mr David John Wilson on 1 September 2014
07 Sep 2015 CH03 Secretary's details changed for John Constantin on 1 September 2014
07 Sep 2015 CH01 Director's details changed for Mr Richard Anthony Law on 1 September 2014
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
01 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 48,751
18 Dec 2013 AA Full accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
27 Dec 2012 AA Full accounts made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
27 Jan 2012 AUD Auditor's resignation
02 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 Richard Anthony Law as a director
09 Nov 2011 AP01 Appointment of Mr David John Wilson as a director
09 Nov 2011 AP03 Appointment of John Constantin as a secretary