London
SW1V 1AN
Director Name | Adrian Richard Cloake |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(18 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Cio |
Country of Residence | United Kingdom |
Correspondence Address | The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Mrs Selina Lee Burdell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(18 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Howard Alan Montagu |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Victor Gysin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Charles Nicholas Cryer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ms Jacqueline Millan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 March 2015(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Anthony Patrick O'Keeffe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Christopher Marsden |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2012) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 November 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Link Group Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2017(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2023) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Link Group Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2019(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2023) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | www.capitaassetservices.com |
---|
Registered Address | The Peak, 5 Wilton Road London SW1V 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
373 at £1 | Capita PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,060,023 |
Cash | £962,403 |
Current Liabilities | £51,951,489 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
6 March 2024 | Company name changed link asset services (holdings) LIMITED\certificate issued on 06/03/24
|
---|---|
4 March 2024 | Registered office address changed from Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL England to The Peak, 5 Wilton Road London SW1V 1AN on 4 March 2024 (1 page) |
16 February 2024 | Second filing for the termination of Benjamin Hammond as a director (5 pages) |
8 February 2024 | Termination of appointment of Ian Stokes as a director on 9 October 2023 (1 page) |
18 October 2023 | Termination of appointment of Link Group Corporate Director Limited as a director on 31 August 2023 (1 page) |
18 October 2023 | Appointment of Mrs Selina Lee Burdell as a director on 31 August 2023 (2 pages) |
18 October 2023 | Appointment of Adrian Richard Cloake as a director on 31 August 2023 (2 pages) |
18 October 2023 | Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 31 August 2023 (1 page) |
10 October 2023 | Termination of appointment of Benjamin Hammond as a director on 9 October 2023
|
10 October 2023 | Appointment of Mr Ian Stokes as a director on 9 October 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
8 April 2023 | Full accounts made up to 30 June 2022 (22 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 30 June 2021 (22 pages) |
7 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
15 June 2021 | Full accounts made up to 30 June 2020 (22 pages) |
5 March 2021 | Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL on 5 March 2021 (1 page) |
22 December 2020 | Appointment of Mr Benjamin Hammond as a director on 18 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Christopher Marsden as a director on 19 December 2020 (1 page) |
14 September 2020 | Full accounts made up to 30 June 2019 (20 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
20 December 2019 | Appointment of Link Group Corporate Director Limited as a director on 20 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Jacqueline Millan as a director on 16 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Christopher Marsden as a director on 16 December 2019 (2 pages) |
13 December 2019 | Change of details for Link Market Services (Emea) Limited as a person with significant control on 29 November 2019 (2 pages) |
3 October 2019 | Termination of appointment of Anthony Patrick O'keeffe as a director on 30 September 2019 (1 page) |
12 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
25 June 2019 | Termination of appointment of Howard Alan Montagu as a director on 19 June 2019 (1 page) |
2 April 2019 | Full accounts made up to 30 June 2018 (24 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
16 May 2018 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
8 February 2018 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
16 January 2018 | Change of details for Link Market Services (Emea) Limited as a person with significant control on 2 January 2018 (2 pages) |
30 November 2017 | Director's details changed for Ms Jacqueline Millan on 3 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Howard Alan Montagu on 3 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Howard Alan Montagu on 3 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Ms Jacqueline Millan on 3 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Anthony Patrick O'keeffe on 3 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Anthony Patrick O'keeffe on 3 November 2017 (2 pages) |
14 November 2017 | Notification of Link Market Services (Emea) Limited as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Link Market Services (Emea) Limited as a person with significant control on 3 November 2017 (2 pages) |
14 November 2017 | Cessation of Capita Plc as a person with significant control on 14 November 2017 (1 page) |
14 November 2017 | Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page) |
6 November 2017 | Company name changed capita international financial services holdings LIMITED\certificate issued on 06/11/17
|
6 November 2017 | Company name changed capita international financial services holdings LIMITED\certificate issued on 06/11/17
|
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 September 2017 | Statement of capital on 21 September 2017
|
21 September 2017 | Statement of capital on 21 September 2017
|
21 September 2017 | Solvency Statement dated 11/09/17 (1 page) |
21 September 2017 | Statement by Directors (1 page) |
21 September 2017 | Resolutions
|
21 September 2017 | Solvency Statement dated 11/09/17 (1 page) |
21 September 2017 | Statement by Directors (1 page) |
21 September 2017 | Resolutions
|
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 February 2016 | Company name changed capita asset services (uk holding) LIMITED\certificate issued on 01/02/16
|
1 February 2016 | Company name changed capita asset services (uk holding) LIMITED\certificate issued on 01/02/16
|
29 January 2016 | Appointment of Anthony Patrick O'keeffe as a director on 23 December 2015 (2 pages) |
29 January 2016 | Appointment of Anthony Patrick O'keeffe as a director on 23 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Victor Gysin as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Victor Gysin as a director on 23 December 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 April 2015 | Appointment of Ms Jacqueline Millan as a director on 23 March 2015 (2 pages) |
23 April 2015 | Appointment of Ms Jacqueline Millan as a director on 23 March 2015 (2 pages) |
27 February 2015 | Termination of appointment of Charles Nicholas Cryer as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Charles Nicholas Cryer as a director on 27 February 2015 (1 page) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
23 October 2014 | Section 519 (2 pages) |
23 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (7 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (7 pages) |
11 July 2014 | Company name changed capita fiduciary (uk holding) LIMITED\certificate issued on 11/07/14
|
11 July 2014 | Company name changed capita fiduciary (uk holding) LIMITED\certificate issued on 11/07/14
|
24 January 2014 | Appointment of Mr Charles Cryer as a director (2 pages) |
24 January 2014 | Appointment of Mr Charles Cryer as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Appointment of Mr Victor Gysin as a director (2 pages) |
18 May 2012 | Appointment of Mr Victor Gysin as a director (2 pages) |
17 May 2012 | Termination of appointment of Capita Corporate Director Limited as a director (1 page) |
17 May 2012 | Termination of appointment of Richard Shearer as a director (1 page) |
17 May 2012 | Termination of appointment of Richard Shearer as a director (1 page) |
17 May 2012 | Termination of appointment of Capita Corporate Director Limited as a director (1 page) |
11 April 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Auditor's resignation (1 page) |
14 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
27 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
14 July 2010 | Director's details changed for Mr Howard Alan Montagu on 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Richard John Shearer on 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Richard John Shearer on 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Howard Alan Montagu on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Howard Alan Montagu on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Howard Alan Montagu on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Howard Alan Montagu on 8 July 2010 (2 pages) |
5 March 2010 | Appointment of Mr Howard Alan Montagu as a director (2 pages) |
5 March 2010 | Appointment of Mr Howard Alan Montagu as a director (2 pages) |
6 February 2010 | Statement of company's objects (2 pages) |
6 February 2010 | Statement of company's objects (2 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Resolutions
|
31 December 2009 | Statement of capital following an allotment of shares on 21 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 21 December 2009
|
23 December 2009 | Company name changed capita health LIMITED\certificate issued on 23/12/09
|
23 December 2009 | Company name changed capita health LIMITED\certificate issued on 23/12/09
|
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
16 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
15 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
15 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
26 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
25 June 2008 | Director's change of particulars richard john shearer logged form (1 page) |
25 June 2008 | Director's change of particulars richard john shearer logged form (1 page) |
17 June 2008 | Director appointed richard john shearer (2 pages) |
17 June 2008 | Director appointed richard john shearer (2 pages) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 September 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
8 September 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
8 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
3 September 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
13 November 2006 | Company name changed bmi health solutions LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed bmi health solutions LIMITED\certificate issued on 13/11/06 (2 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
30 September 2005 | Company name changed capita health solutions LIMITED\certificate issued on 30/09/05 (2 pages) |
30 September 2005 | Company name changed capita health solutions LIMITED\certificate issued on 30/09/05 (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
12 July 2005 | Incorporation (17 pages) |
12 July 2005 | Incorporation (17 pages) |