CAPS SYSTEMS LIMITED

Units C1-C3 Units C1-C3, Telford, TF7 4QJ, England
StatusACTIVE
Company No.06215179
CategoryPrivate Limited Company
Incorporated17 Apr 2007
Age17 years, 29 days
JurisdictionEngland Wales

SUMMARY

CAPS SYSTEMS LIMITED is an active private limited company with number 06215179. It was incorporated 17 years, 29 days ago, on 17 April 2007. The company address is Units C1-C3 Units C1-C3, Telford, TF7 4QJ, England.



Company Fillings

Confirmation statement with updates

Date: 21 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

New address: Units C1-C3 Halesfield 5 Telford TF7 4QJ

Old address: Unit 3 Dunstall Trading Estate Gorsebrook Road Wolverhampton West Midlands WV6 0PJ

Change date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2022

Action Date: 26 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-26

Charge number: 062151790002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2022

Action Date: 13 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-13

Charge number: 062151790001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Tromans

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Lee Evans

Appointment date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-31

Officer name: Mr Christopher Mark Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynn Smith

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Smith

Termination date: 2015-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Smith

Termination date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-13

Old address: 4 Warwick Avenue, Perton Wolverhampton West Midlands WV6 7RN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynn Smith

Change date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-03

Officer name: Peter Anthony Smith

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-03

Officer name: Lynn Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Mark Smith

Change date: 2013-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Mark Smith

Change date: 2012-09-06

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Anthony Smith

Change date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-17

Officer name: Lynn Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed lynn smith

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary christopher smith

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 17 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D HARRIS JOINERY LIMITED

FAIRVIEW SOUTH STREET,WICK,KW1 4XE

Number:SC498983
Status:ACTIVE
Category:Private Limited Company

AMAHA WE UGANDA (UK).

C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB

Number:08073510
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EMB ELITE LTD

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:11872938
Status:ACTIVE
Category:Private Limited Company

HIL ONLINE LTD

UNITS 13-15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB

Number:11925403
Status:ACTIVE
Category:Private Limited Company

HONOUR FINANCIAL PLANNING LIMITED

19 RUTLAND SQUARE,,EH1 2BB

Number:SC227990
Status:ACTIVE
Category:Private Limited Company

KRA DEVELOPMENTS LIMITED

1 RAVENSTONE ROAD,WIGSTON MEADOWS,LE18 3QX

Number:11339429
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source