CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED
Company number 05078781
- Company Overview for CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED (05078781)
- Filing history for CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED (05078781)
- People for CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED (05078781)
- Insolvency for CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED (05078781)
- Registers for CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED (05078781)
- More for CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED (05078781)
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) |
---|---|---|---|
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
22 Jun 2018 | CH01 | Director's details changed for Mr Jonathan Samuel on 15 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Patrick William Elliott on 15 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Owen David Conor Barry on 15 June 2018 | |
18 Jun 2018 | PSC05 | Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 | |
01 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
12 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
12 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
14 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
25 May 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
17 Jan 2017 | AP01 | Appointment of Mr Owen David Conor Barry as a director on 21 December 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Paul Derek Jezzard as a director on 20 December 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Paul Derek Jezzard as a director on 30 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Martyn John Shapter as a director on 30 September 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
14 Jul 2016 | AP01 | Appointment of Mr Jonathan Samuel as a director on 1 June 2015 | |
13 Jul 2016 | TM01 | Termination of appointment of Russell Kramer as a director on 24 May 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
26 Mar 2015 | TM01 | Termination of appointment of Peter Francis Catterall as a director on 10 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Martyn John Shapter as a director on 10 March 2015 | |
23 Feb 2015 | MISC | Section 519 ca 2006 | |
11 Dec 2014 | AUD | Auditor's resignation | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 |