CAPSTAN CONSULTING LIMITED
Status | ACTIVE |
Company No. | 05329492 |
Category | Private Limited Company |
Incorporated | 11 Jan 2005 |
Age | 19 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CAPSTAN CONSULTING LIMITED is an active private limited company with number 05329492. It was incorporated 19 years, 4 months, 24 days ago, on 11 January 2005. The company address is 9 Woodlands 9 Woodlands, Colchester, CO4 3JA, Essex, England.
Company Fillings
Accounts with accounts type dormant
Date: 13 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-04
New address: 9 Woodlands Welshwood Park Colchester Essex CO4 3JA
Old address: Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS United Kingdom
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type dormant
Date: 28 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change person director company with change date
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-03
Officer name: Mr Ivan Richard Andrews
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-03
New address: Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS
Old address: 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE United Kingdom
Documents
Accounts with accounts type dormant
Date: 15 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type dormant
Date: 09 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 02 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Address
Type: AD01
Old address: C/O Axis Accounting & Tax Solutions S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL
Change date: 2017-06-28
New address: 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Old address: C/O Certax Accounting S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL United Kingdom
Change date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-01
Old address: 29 Searle Way Eight Ash Green Colchester CO6 3QS
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ivan Richard Andrews
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/06; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 08/02/06 from: town wall house, balkerne hill colchester essex CO3 3AD
Documents
Legacy
Date: 27 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 11/01/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 6, 75,TUNBRIDGE WELLS,TN4 8BG
Number: | 10321006 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STURGESS CLOSE,ORMSKIRK,L39 1PH
Number: | 11367019 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PECKED LANE,CHELTENHAM,GL52 8JQ
Number: | 10153304 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 FIELD AVENUE,CANTERBURY,CT1 1TR
Number: | 11611858 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINEWOOD STUDIOS,IVER HEATH,SL0 0NH
Number: | 06300755 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MILLS & CO ACCOUNTANTS LTD FF28, KOA HOCKHAM BUILDING,HARLOW,CM20 2NQ
Number: | 11005413 |
Status: | ACTIVE |
Category: | Private Limited Company |