Advanced company searchLink opens in new window

CAP INTERNATIONAL SERVICES LIMITED

Company number 07013706

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)
11 Jun 2024 AA Total exemption full accounts made up to 29 September 2023
11 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 29 September 2022
22 Feb 2023 AD01 Registered office address changed from 4C Mercury Court Manse Lane Knaresborough HG5 8LF England to The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL on 22 February 2023
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 29 September 2021
14 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 29 September 2020
13 May 2021 CH03 Secretary's details changed for Eileen Bridget Rofail on 13 May 2021
13 May 2021 AD01 Registered office address changed from 4C Manse Lane Knaresborough HG5 8LF England to 4C Mercury Court Manse Lane Knaresborough HG5 8LF on 13 May 2021
24 Feb 2021 CH01 Director's details changed for Mr Sarwat Botros Rofail on 15 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Sarwat Botros Rofail on 15 February 2021
24 Feb 2021 CH01 Director's details changed for Mrs Eileen Bridget Rofail on 15 February 2021
24 Feb 2021 AD01 Registered office address changed from The Dell Seaside Road Holmpton Withernsea East Riding Yorkshire HU19 2RA England to 4C Manse Lane Knaresborough HG5 8LF on 24 February 2021
24 Feb 2021 AD01 Registered office address changed from 4C Mercury Court Manse Lane Knaresborough HG5 8LF England to The Dell Seaside Road Holmpton Withernsea East Riding Yorkshire HU19 2RA on 24 February 2021
17 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 29 September 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
02 Jul 2019 PSC01 Notification of Eileen Bridget Rofail as a person with significant control on 27 June 2019
02 Jul 2019 AP01 Appointment of Mrs Eileen Bridget Rofail as a director on 27 June 2019
27 Jun 2019 AA Total exemption full accounts made up to 29 September 2018
22 Feb 2019 AD01 Registered office address changed from 2nd Floor Audby Lane Wetherby LS22 7FD England to 4C Mercury Court Manse Lane Knaresborough HG5 8LF on 22 February 2019
28 Sep 2018 AAMD Amended total exemption full accounts made up to 29 September 2017
13 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 29 September 2017