CAPSCAN LIMITED

01183941
FORVIS MAZARS LLP 1ST FLOOR, TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX

Documents

Documents
Date Category Description Pages
23 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
03 Nov 2023 address Change Sail Address Company With New Address 2 Buy now
23 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Oct 2023 resolution Resolution 1 Buy now
23 Oct 2023 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
04 Apr 2023 officers Termination of appointment of director (Nicholas Richard Brown) 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 2 Buy now
29 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 2 Buy now
02 Jul 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
01 Jul 2021 officers Appointment of director (Mr David Mathew Ward) 2 Buy now
01 Jul 2021 officers Termination of appointment of director (David John Wilson) 1 Buy now
16 Apr 2021 officers Termination of appointment of secretary (John Constantin) 1 Buy now
14 Apr 2021 officers Appointment of secretary (Mrs Annabelle Burton) 2 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2020 accounts Annual Accounts 4 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2018 accounts Annual Accounts 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 2 Buy now
01 Sep 2017 miscellaneous Second filing of Confirmation Statement dated 31/12/2016 7 Buy now
11 Apr 2017 officers Appointment of director (Mr Nicholas Richard Brown) 2 Buy now
04 Apr 2017 officers Appointment of director (Mr Christopher Graham Clark) 2 Buy now
04 Apr 2017 officers Termination of appointment of director (Richard Anthony Law) 1 Buy now
23 Jan 2017 resolution Resolution 1 Buy now
09 Jan 2017 accounts Annual Accounts 2 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
04 Jan 2016 officers Change of particulars for director (Mr David John Wilson) 2 Buy now
04 Jan 2016 officers Change of particulars for director (Mr Richard Anthony Law) 2 Buy now
04 Jan 2016 officers Change of particulars for secretary (John Constantin) 1 Buy now
30 Dec 2015 accounts Annual Accounts 2 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 2 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 18 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 19 Buy now
16 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Mar 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 auditors Auditors Resignation Company 1 Buy now
05 Jan 2012 accounts Annual Accounts 7 Buy now
10 Nov 2011 resolution Resolution 29 Buy now
09 Nov 2011 officers Appointment of director (Mr David John Wilson) 3 Buy now
09 Nov 2011 officers Appointment of director (Mr Richard Anthony Law) 3 Buy now
09 Nov 2011 officers Appointment of secretary (John Constantin) 3 Buy now
09 Nov 2011 officers Termination of appointment of director (Theo Kyriacou) 2 Buy now
09 Nov 2011 officers Termination of appointment of director (David Mead) 2 Buy now
09 Nov 2011 officers Termination of appointment of director (Andrew Green) 2 Buy now
09 Nov 2011 officers Termination of appointment of director (Laurence Gordon) 2 Buy now
09 Nov 2011 officers Termination of appointment of director (Terence Hiles) 2 Buy now
09 Nov 2011 officers Termination of appointment of secretary (Laurence Gordon) 2 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 officers Change of particulars for director (Mr Theo Kyriacou) 2 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
08 Oct 2010 officers Termination of appointment of director (Danny Singer) 1 Buy now
04 Feb 2010 accounts Annual Accounts 15 Buy now
01 Feb 2010 annual-return Annual Return 6 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Laurence Joseph Gordon) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Terence William Hiles) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Andrew David Green) 2 Buy now
01 Feb 2010 officers Change of particulars for director (David Andrew Mead) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Theo Kyriacou) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Danny Singer) 2 Buy now
01 Feb 2010 officers Change of particulars for secretary (Laurence Joseph Gordon) 1 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
30 Jan 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
08 Apr 2008 officers Appointment terminated director and secretary aharon lewin 1 Buy now
07 Apr 2008 officers Secretary appointed laurence joseph gordon 2 Buy now
11 Feb 2008 annual-return Return made up to 31/12/07; full list of members 4 Buy now
11 Feb 2008 officers Director's particulars changed 1 Buy now
03 Feb 2008 accounts Annual Accounts 13 Buy now
05 Feb 2007 accounts Annual Accounts 13 Buy now
01 Feb 2007 annual-return Return made up to 31/12/06; full list of members 3 Buy now
01 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Apr 2006 annual-return Return made up to 31/12/05; full list of members 3 Buy now
06 Feb 2006 accounts Annual Accounts 15 Buy now
05 Feb 2005 accounts Annual Accounts 15 Buy now
29 Jan 2005 annual-return Return made up to 31/12/04; full list of members 10 Buy now
04 Feb 2004 accounts Annual Accounts 15 Buy now
23 Jan 2004 annual-return Return made up to 31/12/03; full list of members 9 Buy now
05 Nov 2003 address Registered office changed on 05/11/03 from: tranley house tranley mews london NW3 2QW 1 Buy now
14 Jan 2003 accounts Annual Accounts 15 Buy now
07 Jan 2003 annual-return Return made up to 31/12/02; full list of members 9 Buy now
04 Feb 2002 accounts Annual Accounts 12 Buy now
21 Dec 2001 annual-return Return made up to 31/12/01; full list of members 8 Buy now
07 Mar 2001 officers New director appointed 2 Buy now
13 Feb 2001 officers New director appointed 2 Buy now
13 Feb 2001 officers New director appointed 2 Buy now
13 Feb 2001 officers New director appointed 2 Buy now
13 Feb 2001 officers New director appointed 2 Buy now
05 Feb 2001 accounts Annual Accounts 6 Buy now