Advanced company searchLink opens in new window

CAPTEC SYSTEMS LIMITED

Company number 08346575

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)
26 Jun 2018 AP01 Appointment of Ms Helena Khizam as a director on 22 May 2018
16 May 2018 SH02 Sub-division of shares on 23 April 2018
16 May 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 124.45
09 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 23/04/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2018 AD01 Registered office address changed from The Coach House Bremhill Grove Farm East Tytherton Chippenham SN15 4LX England to 8 King Edward Street Oxford OX1 4HL on 13 February 2018
22 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
04 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
10 Oct 2016 AD01 Registered office address changed from 70 South Street Lancing West Sussex BN15 8AJ to The Coach House Bremhill Grove Farm East Tytherton Chippenham SN15 4LX on 10 October 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 112
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 November 2015
  • GBP 112
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 110
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 108
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 106
06 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
07 May 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
08 Apr 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
06 Jun 2013 CH01 Director's details changed for David James Bateman on 13 May 2013
08 Jan 2013 CERTNM Company name changed captic systems LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
04 Jan 2013 NEWINC Incorporation