Company NameCapital Installation And Design Limited
DirectorMarcin Pawel Wickowski
Company StatusActive
Company Number07350919
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Previous NameSolidot House Experts Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMarcin Pawel Wickowski
Date of BirthAugust 1986 (Born 37 years ago)
NationalityPolish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Greenford Road
Greenford
UB6 8RF
Director NameMrs Aneta Teresa Wickowska
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(3 years, 7 months after company formation)
Appointment Duration6 days (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Greenford Road
Greenford
Middlesex
UB6 8RF

Location

Registered Address75 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£42,064
Cash£32,859
Current Liabilities£71,337

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

3 November 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 March 2018Director's details changed for Marcin Pawel Wickowski on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Marcin Pawel Wickowki on 20 March 2018 (2 pages)
19 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 October 2015Company name changed solidot house experts LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
19 October 2015Company name changed solidot house experts LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
30 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
29 September 2014Registered office address changed from 403 Greenford Road Greenford Middlesex UB6 8RF England to C/O C/O Goldwins Limited 75 Maygrove Road London NW6 2EG on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 403 Greenford Road Greenford Middlesex UB6 8RF England to C/O C/O Goldwins Limited 75 Maygrove Road London NW6 2EG on 29 September 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 April 2014Termination of appointment of Aneta Wickowska as a director (1 page)
3 April 2014Termination of appointment of Aneta Wickowska as a director (1 page)
28 March 2014Appointment of Mrs Aneta Teresa Wickowska as a director (2 pages)
28 March 2014Appointment of Mrs Aneta Teresa Wickowska as a director (2 pages)
28 March 2014Registered office address changed from 403a Greenford Road Greenford Middlesex UB6 8RF on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 403a Greenford Road Greenford Middlesex UB6 8RF on 28 March 2014 (1 page)
11 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 March 2013Registered office address changed from C/O Mnp Accountants Limited 468 Church Lane Kingsbury London NW9 8UA United Kingdom on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from C/O Mnp Accountants Limited 468 Church Lane Kingsbury London NW9 8UA United Kingdom on 13 March 2013 (2 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 October 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
17 October 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Marcin Pawel on 19 August 2010 (2 pages)
23 August 2010Director's details changed for Marcin Pawel on 19 August 2010 (2 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)