- Company Overview for CAPTURE BUSINESS SOLUTIONS LTD (10575832)
- Filing history for CAPTURE BUSINESS SOLUTIONS LTD (10575832)
- People for CAPTURE BUSINESS SOLUTIONS LTD (10575832)
- Charges for CAPTURE BUSINESS SOLUTIONS LTD (10575832)
- More for CAPTURE BUSINESS SOLUTIONS LTD (10575832)
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) |
---|---|---|---|
06 Feb 2025 | MR01 | Registration of charge 105758320006, created on 31 January 2025 | |
15 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
15 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
06 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
07 Oct 2024 | MR01 | Registration of charge 105758320005, created on 2 October 2024 | |
04 Oct 2024 | CERTNM |
Company name changed solutions once LTD\certificate issued on 04/10/24
|
|
08 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
16 Nov 2023 | MR01 | Registration of charge 105758320004, created on 16 November 2023 | |
31 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
31 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
31 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
31 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
06 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
09 Nov 2022 | CH01 | Director's details changed for Eric Dunmore on 31 October 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Mr Daniel Brooker on 31 October 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from 85 Great Portland Street Great Portland Street First Floor London, W1W 7LT England to Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 3 November 2022 | |
03 Nov 2022 | MA | Memorandum and Articles of Association | |
03 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2022 | PSC02 | Notification of Payroll Software & Services Group Limited as a person with significant control on 31 October 2022 | |
02 Nov 2022 | PSC07 | Cessation of James Rowell as a person with significant control on 31 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of James Rowell as a director on 31 October 2022 | |
02 Nov 2022 | TM02 | Termination of appointment of Takako Drew as a secretary on 31 October 2022 | |
02 Nov 2022 | AP01 | Appointment of Mr Daniel Brooker as a director on 31 October 2022 | |
02 Nov 2022 | AP01 | Appointment of Mrs Michelle Marinos as a director on 31 October 2022 | |
02 Nov 2022 | AP01 | Appointment of Eric Dunmore as a director on 31 October 2022 |