Advanced company searchLink opens in new window

CAPTEC SUBSYSTEMS ENGINEERING LIMITED

Company number 00876481

Filter by category

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)
08 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
10 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
08 Dec 2020 CH01 Director's details changed for Mrs Hjordis Toti on 8 December 2020
08 Dec 2020 CH01 Director's details changed for Mr Massimo Toti on 8 December 2020
17 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
17 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
17 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
17 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
09 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
17 Mar 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
06 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
10 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
21 Feb 2019 PSC02 Notification of Captec Group Limited as a person with significant control on 20 February 2019
21 Feb 2019 PSC07 Cessation of Gordon Keith Day as a person with significant control on 20 February 2019
21 Feb 2019 TM01 Termination of appointment of Michael John Lea as a director on 20 February 2019
21 Feb 2019 TM02 Termination of appointment of Phillip Stuart Michael Gower as a secretary on 20 February 2019
21 Feb 2019 TM01 Termination of appointment of Phillip Stuart Michael Gower as a director on 20 February 2019
21 Feb 2019 TM01 Termination of appointment of Gordon Keith Day as a director on 20 February 2019
21 Feb 2019 AP01 Appointment of Mrs Hjordis Toti as a director on 20 February 2019
21 Feb 2019 AP01 Appointment of Mr Massimo Toti as a director on 20 February 2019
21 Feb 2019 AD01 Registered office address changed from Industries House 18 Invincible Road Farnborough Hampshire GU14 7QU to 7 Whittle Avenue Fareham Hampshire PO15 5SH on 21 February 2019
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
28 Jun 2018 MR04 Satisfaction of charge 12 in full
28 Jun 2018 MR04 Satisfaction of charge 7 in full
28 Jun 2018 MR04 Satisfaction of charge 6 in full