CAPITAX ACCOUNTANCY SERVICES LTD.
Status | ACTIVE |
Company No. | 11586715 |
Category | Private Limited Company |
Incorporated | 25 Sep 2018 |
Age | 5 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAX ACCOUNTANCY SERVICES LTD. is an active private limited company with number 11586715. It was incorporated 5 years, 9 months, 15 days ago, on 25 September 2018. The company address is Unit 3 Cuckoo Wharf - 1st Floor Unit 3 Cuckoo Wharf - 1st Floor, Birmingham, B6 7SS, United Kingdom.
Company Fillings
Change person director company with change date
Date: 04 Jul 2024
Action Date: 03 Jul 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-07-03
Officer name: Miss. Michelle Elizabeth Lloyd
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2024
Action Date: 02 Jul 2024
Category: Address
Type: AD01
Change date: 2024-07-02
Old address: 960 Old Lode Lane Solihull B92 8LN England
New address: Unit 3 Cuckoo Wharf - 1st Floor 427 Lichfield Road Birmingham B6 7SS
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Resolution
Date: 29 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-06
Officer name: Miss. Michelle Elizabeth Lloyd
Documents
Change to a person with significant control
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-06
Psc name: Miss. Michelle Elizabeth Lloyd
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-06
Old address: C/O Capitax & Co (Tax Consultants) Ltd Cambrai Court, 1229 Stratford Road Hall Green Birmingham B28 9AA United Kingdom
New address: 960 Old Lode Lane Solihull B92 8LN
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Termination director company with name termination date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence William Ievers
Termination date: 2020-07-15
Documents
Cessation of a person with significant control
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence William Ievers
Cessation date: 2020-07-15
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-18
Psc name: Mr. Terence Ievers
Documents
Some Companies
34 ORCHARD DRIVE,WISBECH,PE13 2JL
Number: | 11168751 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 MOOR HOUSE VIEW,HEBDEN BRIDGE,HX7 7EL
Number: | 08249181 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENLEY HOMES BATTERSEA LIMITED
50 HAVELOCK TERRACE,LONDON,SW8 4AL
Number: | 10151769 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 - 8 VYNER STREET,LONDON,E2 9DG
Number: | 05835669 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SCAFFOLD HIRE SOLUTIONS LIMITED
264 HIGH STREET,BECKENHAM,BR3 1DZ
Number: | 11619819 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ARLEY PLACE,LEEDS,LS12 2PB
Number: | 11912786 |
Status: | ACTIVE |
Category: | Private Limited Company |