Advanced company searchLink opens in new window

CAPASCO LIMITED

Company number SC087445

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)
17 Oct 2008 288a Secretary appointed lucy finch turner
17 Oct 2008 288a Director appointed victoria anne george
17 Oct 2008 288b Appointment Terminated Director cape corporate director LIMITED
17 Oct 2008 288b Appointment Terminated Director richard bingham
17 Oct 2008 288b Appointment Terminated Secretary jeremy rhodes
01 Aug 2008 288a Director appointed mr richard keith bingham
01 Aug 2008 288b Appointment Terminated Director claire craigie
01 Aug 2008 288a Secretary appointed mr jeremy rhodes
01 Aug 2008 288b Appointment Terminated Secretary claire craigie
09 Jul 2008 288a Director appointed cape corporate director LIMITED
08 Jul 2008 288b Appointment Terminated Director andrew gillespie
11 Mar 2008 363a Return made up to 01/02/08; full list of members
19 Oct 2007 AA Accounts made up to 31 December 2006
28 Sep 2007 CERTNM Company name changed cape offshore services LIMITED\certificate issued on 28/09/07
06 Sep 2007 288c Secretary's particulars changed;director's particulars changed
01 Feb 2007 363a Return made up to 01/02/07; full list of members
14 Jun 2006 AA Accounts made up to 31 December 2005
01 Feb 2006 363a Return made up to 01/02/06; full list of members
30 Nov 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2005 AA Accounts made up to 31 December 2004
06 Jun 2005 363s Return made up to 20/04/05; full list of members
03 Dec 2004 288b Director resigned
03 Dec 2004 288b Director resigned
28 Oct 2004 AA Accounts made up to 31 December 2003
18 May 2004 363s Return made up to 20/04/04; full list of members