Download leads from Nexok and grow your business. Find out more

Caplin Systems Limited

Documents

Total Documents280
Total Pages1,598

Filing History

5 September 2023Full accounts made up to 31 December 2022
18 May 2023Confirmation statement made on 16 May 2023 with no updates
3 October 2022Full accounts made up to 31 December 2021
1 September 2022Termination of appointment of Simon John Veasey as a director on 1 September 2022
16 May 2022Confirmation statement made on 16 May 2022 with no updates
29 September 2021Full accounts made up to 31 December 2020
20 May 2021Confirmation statement made on 20 May 2021 with no updates
17 May 2021Termination of appointment of Ashley Graham Woods as a secretary on 17 May 2021
17 May 2021Confirmation statement made on 15 May 2021 with no updates
3 December 2020Full accounts made up to 31 December 2019
15 May 2020Confirmation statement made on 15 May 2020 with no updates
17 March 2020Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020
29 October 2019Full accounts made up to 31 December 2018
15 May 2019Confirmation statement made on 15 May 2019 with no updates
15 January 2019Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019
14 January 2019Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019
24 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018
6 November 2018Full accounts made up to 31 March 2018
24 October 2018Appointment of Mr Simon John Veasey as a director on 12 October 2018
30 August 2018Registered office address changed from Level 26, 30 st. Mary Axe London EC3A 8EP England to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018
22 June 2018Appointment of Mr Stephen Edward South as a director on 5 June 2018
22 June 2018Termination of appointment of Patrick Myles as a director on 5 June 2018
16 May 2018Confirmation statement made on 16 May 2018 with no updates
8 November 2017Full accounts made up to 31 March 2017
8 November 2017Full accounts made up to 31 March 2017
30 June 2017Confirmation statement made on 3 June 2017 with updates
30 June 2017Notification of Ion Capital Management Limited as a person with significant control on 30 June 2016
30 June 2017Notification of Ion Capital Management Limited as a person with significant control on 30 June 2017
30 June 2017Confirmation statement made on 3 June 2017 with updates
4 April 2017Full accounts made up to 31 March 2016
4 April 2017Full accounts made up to 31 March 2016
15 November 2016Termination of appointment of Andrew John Redpath as a director on 22 December 2015
15 November 2016Termination of appointment of Andrew John Redpath as a director on 22 December 2015
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000
23 May 2016Auditor's resignation
23 May 2016Auditor's resignation
3 May 2016Termination of appointment of Paul Caplin as a director on 27 April 2016
3 May 2016Termination of appointment of Paul Caplin as a director on 27 April 2016
21 December 2015Full accounts made up to 31 March 2015
21 December 2015Full accounts made up to 31 March 2015
4 August 2015Appointment of Mr Ashley Graham Woods as a secretary on 31 July 2015
4 August 2015Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR to Level 26, 30 st. Mary Axe London EC3A 8EP on 4 August 2015
4 August 2015Termination of appointment of David Charles Bygrave as a director on 31 July 2015
4 August 2015Termination of appointment of David Charles Bygrave as a secretary on 31 July 2015
4 August 2015Appointment of Mr Ashley Graham Woods as a secretary on 31 July 2015
4 August 2015Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR to Level 26, 30 st. Mary Axe London EC3A 8EP on 4 August 2015
4 August 2015Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR to Level 26, 30 st. Mary Axe London EC3A 8EP on 4 August 2015
4 August 2015Termination of appointment of David Charles Bygrave as a director on 31 July 2015
4 August 2015Termination of appointment of David Charles Bygrave as a secretary on 31 July 2015
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,000
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,000
15 June 2015Termination of appointment of Adam Hawley as a director on 9 June 2015
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,000
15 June 2015Termination of appointment of Adam Hawley as a director on 9 June 2015
15 June 2015Termination of appointment of Adam Hawley as a director on 9 June 2015
22 April 2015Termination of appointment of Michael James Johnson as a director on 2 April 2015
22 April 2015Termination of appointment of Michael James Johnson as a director on 2 April 2015
22 April 2015Termination of appointment of Michael James Johnson as a director on 2 April 2015
11 September 2014Full accounts made up to 31 March 2014
11 September 2014Full accounts made up to 31 March 2014
3 July 2014Auditor's resignation
3 July 2014Auditor's resignation
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
2 May 2014Appointment of Mr John Adrian Ashworth as a director
2 May 2014Appointment of Mr John Adrian Ashworth as a director
6 August 2013Full accounts made up to 31 March 2013
6 August 2013Full accounts made up to 31 March 2013
31 July 2013Appointment of Mr Andrew John Redpath as a director
31 July 2013Appointment of Mr Andrew John Redpath as a director
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
28 December 2012Full accounts made up to 31 March 2012
28 December 2012Full accounts made up to 31 March 2012
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 December 2011Full accounts made up to 31 March 2011
21 December 2011Full accounts made up to 31 March 2011
27 June 2011Appointment of Mr David Charles Bygrave as a director
27 June 2011Appointment of Mr David Charles Bygrave as a director
16 June 2011Director's details changed for Mr Michael James Johnson on 22 May 2011
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
16 June 2011Director's details changed for Mr Michael James Johnson on 22 May 2011
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
22 December 2010Accounts for a small company made up to 31 March 2010
22 December 2010Accounts for a small company made up to 31 March 2010
27 September 2010Registered office address changed from 8Th Floor Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 27 September 2010
27 September 2010Registered office address changed from 8Th Floor Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 27 September 2010
21 September 2010Termination of appointment of Suzanne Brock as a secretary
21 September 2010Appointment of Mr David Charles Bygrave as a secretary
21 September 2010Appointment of Mr David Charles Bygrave as a secretary
21 September 2010Termination of appointment of Suzanne Brock as a secretary
18 August 2010Director's details changed for Adam Hawley on 1 June 2010
18 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
18 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
18 August 2010Director's details changed for Mr Patrick Myles on 1 June 2010
18 August 2010Director's details changed for Adam Hawley on 1 June 2010
18 August 2010Director's details changed for Mr Michael James Johnson on 1 June 2010
18 August 2010Director's details changed for Mr Patrick Myles on 1 June 2010
18 August 2010Director's details changed for Adam Hawley on 1 June 2010
18 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
18 August 2010Director's details changed for Mr Patrick Myles on 1 June 2010
18 August 2010Director's details changed for Mr Michael James Johnson on 1 June 2010
18 August 2010Director's details changed for Mr Michael James Johnson on 1 June 2010
6 August 2010Particulars of a mortgage or charge / charge no: 3
6 August 2010Particulars of a mortgage or charge / charge no: 3
17 December 2009Accounts for a small company made up to 31 March 2009
17 December 2009Accounts for a small company made up to 31 March 2009
3 July 2009Return made up to 03/06/09; full list of members
3 July 2009Return made up to 03/06/09; full list of members
8 June 2009Director appointed mr patrick myles
8 June 2009Director appointed mr patrick myles
30 July 2008Accounts for a small company made up to 31 March 2008
30 July 2008Accounts for a small company made up to 31 March 2008
3 July 2008Return made up to 03/06/08; full list of members
3 July 2008Return made up to 03/06/08; full list of members
5 February 2008Secretary resigned
5 February 2008New secretary appointed
5 February 2008New secretary appointed
5 February 2008Secretary resigned
9 August 2007Accounts for a small company made up to 31 March 2007
9 August 2007Accounts for a small company made up to 31 March 2007
2 July 2007Return made up to 03/06/07; full list of members
2 July 2007Director's particulars changed
2 July 2007Director's particulars changed
2 July 2007Return made up to 03/06/07; full list of members
11 September 2006Accounts for a small company made up to 31 March 2006
11 September 2006Accounts for a small company made up to 31 March 2006
19 June 2006Director's particulars changed
19 June 2006Return made up to 03/06/06; full list of members
19 June 2006Secretary's particulars changed;director's particulars changed
19 June 2006Return made up to 03/06/06; full list of members
19 June 2006Director's particulars changed
19 June 2006Secretary's particulars changed;director's particulars changed
2 May 2006Accounts for a small company made up to 31 March 2005
2 May 2006Accounts for a small company made up to 31 March 2005
23 December 2005Declaration of satisfaction of mortgage/charge
23 December 2005Declaration of satisfaction of mortgage/charge
21 December 2005Auditor's resignation
21 December 2005Auditor's resignation
15 November 2005Delivery ext'd 3 mth 31/03/05
15 November 2005Delivery ext'd 3 mth 31/03/05
27 July 2005Full accounts made up to 31 March 2004
27 July 2005Full accounts made up to 31 March 2004
21 July 2005New secretary appointed
21 July 2005New secretary appointed
12 July 2005Secretary resigned;director resigned
12 July 2005Secretary resigned;director resigned
12 July 2005Return made up to 03/06/05; full list of members
12 July 2005Return made up to 03/06/05; full list of members
2 February 2005Delivery ext'd 3 mth 31/03/04
2 February 2005Delivery ext'd 3 mth 31/03/04
6 July 2004Return made up to 03/06/04; full list of members
6 July 2004Return made up to 03/06/04; full list of members
30 January 2004Full accounts made up to 31 March 2003
30 January 2004Full accounts made up to 31 March 2003
14 September 2003Director resigned
14 September 2003Director resigned
18 August 2003Director's particulars changed
18 August 2003Director's particulars changed
3 July 2003Return made up to 03/06/03; full list of members
3 July 2003Return made up to 03/06/03; full list of members
2 June 2003Director resigned
2 June 2003Director resigned
23 April 2003Auditor's resignation
23 April 2003Auditor's resignation
4 July 2002Return made up to 03/06/02; full list of members
4 July 2002Return made up to 03/06/02; full list of members
24 June 2002Full accounts made up to 31 March 2002
24 June 2002Full accounts made up to 31 March 2002
18 June 2002Auditor's resignation
18 June 2002Auditor's resignation
21 March 2002Secretary's particulars changed
21 March 2002Secretary's particulars changed
27 February 2002New secretary appointed
27 February 2002Secretary resigned
27 February 2002New secretary appointed
27 February 2002Secretary resigned
31 January 2002New director appointed
31 January 2002New director appointed
29 November 2001New director appointed
29 November 2001New director appointed
13 September 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/01
13 September 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/01
11 July 2001Full accounts made up to 31 March 2001
11 July 2001Full accounts made up to 31 March 2001
27 March 2001Auditor's resignation
27 March 2001Auditor's resignation
2 November 2000Full accounts made up to 31 March 2000
2 November 2000Full accounts made up to 31 March 2000
15 August 2000Certificate of change of name and re-registration from Public Limited Company to Private
15 August 2000Application for reregistration from PLC to private
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 August 2000Re-registration of Memorandum and Articles
15 August 2000Re-registration of Memorandum and Articles
15 August 2000Application for reregistration from PLC to private
15 August 2000Certificate of change of name and re-registration from Public Limited Company to Private
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 August 2000Return made up to 03/06/00; no change of members
3 August 2000Return made up to 03/06/00; no change of members
3 July 2000Director resigned
3 July 2000Director resigned
3 July 2000New director appointed
3 July 2000Director resigned
3 July 2000Director resigned
3 July 2000New director appointed
31 May 2000Registered office changed on 31/05/00 from: 111 windmill road sunbury on thames middlesex TW16 7EF
31 May 2000Registered office changed on 31/05/00 from: 111 windmill road sunbury on thames middlesex TW16 7EF
15 May 2000Particulars of mortgage/charge
15 May 2000Particulars of mortgage/charge
10 March 2000Registered office changed on 10/03/00 from: windmill business village unit 5 brooklands close sunbury on thames middlesex TW16 7DY
10 March 2000Registered office changed on 10/03/00 from: windmill business village unit 5 brooklands close sunbury on thames middlesex TW16 7DY
21 January 2000Full accounts made up to 31 March 1999
21 January 2000Full accounts made up to 31 March 1999
23 December 1999New director appointed
23 December 1999New director appointed
13 July 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
13 July 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
24 November 1998Particulars of mortgage/charge
24 November 1998Particulars of mortgage/charge
3 November 1998Full accounts made up to 31 March 1998
3 November 1998Full accounts made up to 31 March 1998
19 June 1998Return made up to 03/06/98; no change of members
19 June 1998Return made up to 03/06/98; no change of members
9 January 1998Director resigned
9 January 1998Director resigned
3 November 1997Full accounts made up to 31 March 1997
3 November 1997Full accounts made up to 31 March 1997
20 July 1997Return made up to 03/06/97; no change of members
20 July 1997Return made up to 03/06/97; no change of members
4 December 1996Full accounts made up to 31 March 1996
4 December 1996Full accounts made up to 31 March 1996
30 August 1996Conve 28/03/96
30 August 1996Conve 28/03/96
18 July 1996£ nc 100/190100 28/03/96
18 July 1996£ nc 100/190100 28/03/96
9 April 1996Auditor's report
9 April 1996Auditor's statement
9 April 1996Re-registration of Memorandum and Articles
9 April 1996Auditor's report
9 April 1996Declaration on reregistration from private to PLC
9 April 1996Balance Sheet
9 April 1996Re-registration of Memorandum and Articles
9 April 1996Application for reregistration from private to PLC
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
9 April 1996Application for reregistration from private to PLC
9 April 1996Auditor's statement
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 April 1996Certificate of re-registration from Private to Public Limited Company
9 April 1996Declaration on reregistration from private to PLC
9 April 1996Certificate of re-registration from Private to Public Limited Company
9 April 1996Balance Sheet
9 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
3 April 1996New director appointed
3 April 1996New director appointed
8 February 1996Full accounts made up to 31 March 1995
8 February 1996Full accounts made up to 31 March 1995
19 July 1995Return made up to 03/06/95; full list of members
19 July 1995Full accounts made up to 30 June 1994
19 July 1995Return made up to 03/06/95; full list of members
19 July 1995Full accounts made up to 30 June 1994
30 March 1995Accounting reference date shortened from 30/06 to 31/03
30 March 1995Accounting reference date shortened from 30/06 to 31/03
9 January 1995Company name changed addenda peripherals LIMITED\certificate issued on 10/01/95
9 January 1995Company name changed addenda peripherals LIMITED\certificate issued on 10/01/95
1 January 1995A selection of documents registered before 1 January 1995
12 July 1993Company name changed mulator LIMITED\certificate issued on 13/07/93
12 July 1993Company name changed mulator LIMITED\certificate issued on 13/07/93
30 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 June 1993Incorporation
3 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing