Advanced company searchLink opens in new window

CAPE AUTOMATION LTD

Company number 09104085

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)
07 Sep 2023 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
24 Nov 2020 AA Micro company accounts made up to 30 June 2020
22 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 June 2019
02 Aug 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
17 Jan 2019 AA Micro company accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with updates
04 Oct 2017 AP01 Appointment of Mrs Nicola Lawlor as a director on 4 October 2017
04 Sep 2017 AA Micro company accounts made up to 30 June 2017
14 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
14 Jul 2017 PSC01 Notification of Luke Lawlor as a person with significant control on 6 April 2016
13 Mar 2017 AD01 Registered office address changed from 11 Foxcovers Road Bebington Wirral Merseyside CH63 3EQ to 3 Venables Drive Spital Wirral CH63 9LY on 13 March 2017
13 Mar 2017 CH01 Director's details changed for Mr Luke Lawlor on 25 January 2017
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-13
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
26 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2
17 Mar 2015 AD01 Registered office address changed from 11 Foxcovers Bebington CH633EQ England to 11 Foxcovers Road Bebington Wirral Merseyside CH63 3EQ on 17 March 2015
26 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted