- Company Overview for CAPITA SOUTHAMPTON LIMITED (10207906)
- Filing history for CAPITA SOUTHAMPTON LIMITED (10207906)
- People for CAPITA SOUTHAMPTON LIMITED (10207906)
- Insolvency for CAPITA SOUTHAMPTON LIMITED (10207906)
- Registers for CAPITA SOUTHAMPTON LIMITED (10207906)
- More for CAPITA SOUTHAMPTON LIMITED (10207906)
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) |
---|---|---|---|
27 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
16 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
16 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
16 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
16 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
01 Jan 2021 | PSC05 | Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 | |
07 Oct 2020 | CH02 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 | |
07 Oct 2020 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 | |
13 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Aug 2019 | TM01 | Termination of appointment of Jonathan Mark Prew as a director on 23 August 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
10 Apr 2019 | PSC05 | Change of details for Capita Business Services Ltd as a person with significant control on 31 May 2016 | |
03 Apr 2019 | TM01 | Termination of appointment of Tracy Jayne Lewis as a director on 22 March 2019 | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | AP02 | Appointment of Capita Corporate Director Limited as a director on 29 November 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Richard Crouch as a director on 29 November 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of James Hardie Strachan as a director on 29 November 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Melanie Jane Creighton as a director on 29 November 2018 | |
22 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Aug 2018 | TM01 | Termination of appointment of Simon Christopher Smith as a director on 30 June 2018 |