CAPITAL SERVICES CORPORATION LIMITED
Status | ACTIVE |
Company No. | 05972101 |
Category | Private Limited Company |
Incorporated | 19 Oct 2006 |
Age | 17 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL SERVICES CORPORATION LIMITED is an active private limited company with number 05972101. It was incorporated 17 years, 7 months, 16 days ago, on 19 October 2006. The company address is Suite 2, First Floor, Unit 1a Sandown Road Industrial Estate Suite 2, First Floor, Unit 1a Sandown Road Industrial Estate, Watford, WD24 7UB, Hertfordshire, England.
Company Fillings
Change person director company with change date
Date: 21 Mar 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-01
Officer name: Mr Fredrick Akandi
Documents
Notification of a person with significant control
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-21
Psc name: Nelly Njaga
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Confirmation statement with updates
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Address
Type: AD01
Old address: 129 Bromley Gardens Houghton Regis Bedfordshire LU5 5RJ
Change date: 2023-08-30
New address: Suite 2, First Floor, Unit 1a Sandown Road Industrial Estate Sandown Road Watford Hertfordshire WD24 7UB
Documents
Change account reference date company previous shortened
Date: 25 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-30
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 27 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-01
Psc name: Fredrick Kiogora Akandi
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Notification of a person with significant control
Date: 12 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-01
Psc name: Fredrick Akandi
Documents
Termination secretary company with name termination date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Edwin Kingsland Turner
Termination date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 05 Oct 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 13 Sep 2018
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts amended with accounts type total exemption small
Date: 13 Apr 2018
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-24
Psc name: Fredrick Kiogora Akandi
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Jul 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts amended with accounts type total exemption small
Date: 01 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nelly Njaga
Appointment date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts amended with made up date
Date: 18 Nov 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AAMD
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts amended with made up date
Date: 22 Aug 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AAMD
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts amended with made up date
Date: 15 Nov 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AAMD
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts amended with made up date
Date: 27 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AAMD
Made up date: 2009-10-31
Documents
Appoint person secretary company with name
Date: 09 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Edwin Kingsland Turner
Documents
Termination secretary company with name
Date: 09 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kingsland Accountancy
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change corporate secretary company with change date
Date: 12 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-11
Officer name: Third Party Company Secretaries Limited
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Mr Fredrick Akandi
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/07; full list of members
Documents
Some Companies
14A GLENGYLE TERRACE,EDINBURGH,EH3 9LN
Number: | SC445245 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRIX CELUTIONS (LINCS) LIMITED
THE OLD RECTORY,ALGARKIRK,PE20 2HG
Number: | 09591552 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LANGLEY CRESCENT,EDGWARE,HA8 9SZ
Number: | 10833350 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BANK CHAMBERS,LONDON,SW1Y 6HR
Number: | 09552207 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURE WAY LIFTING SERVICES LIMITED
UNIT 4 BONEHILL FARM,TAMWORTH,B78 3HP
Number: | 09887332 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 ABINGDON COURT 165 LONGLEY ROAD,LONDON,SW17 9LE
Number: | 10751091 |
Status: | ACTIVE |
Category: | Community Interest Company |