Advanced company searchLink opens in new window

CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED

Company number SC171671

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)
31 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 January 2021
21 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
12 Nov 2019 AD01 Registered office address changed from 601 Duke Street Glasgow G31 1PZ to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 12 November 2019
02 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
27 Nov 2018 AD01 Registered office address changed from Unit 4a Clydegrove Industrial Estate, Clydebank Glasgow Lanarkshire G81 1LY to 601 Duke Street Glasgow G31 1PZ on 27 November 2018
26 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
27 Apr 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
27 Apr 2018 PSC01 Notification of Peter Jordan as a person with significant control on 6 April 2016
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2017 CS01 Confirmation statement made on 21 January 2017 with updates
03 May 2017 AA Micro company accounts made up to 31 January 2016
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015