About

Registered Number: 03974480
Date of Incorporation: 17/04/2000 (24 years ago)
Company Status: Active
Registered Address: The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH,

 

Having been setup in 2000, Cap Air Systems Ltd are based in Cambridgeshire. We do not know the number of employees at the business. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL DWELLY, Christopher Stephen 08 June 2000 - 1
SCHOFIELD, Leonard William Wallace 24 July 2013 23 April 2019 1
Secretary Name Appointed Resigned Total Appointments
DENNING, Simon 24 July 2013 - 1
MITCHELL DWELLY, Nicola Sally Ann 08 June 2000 24 July 2013 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 14 November 2019
AD01 - Change of registered office address 07 August 2019
CS01 - N/A 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 31 October 2017
MR01 - N/A 24 October 2017
CS01 - N/A 18 April 2017
MR01 - N/A 23 December 2016
MR01 - N/A 11 November 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 23 June 2016
AD01 - Change of registered office address 23 June 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 31 January 2014
MR01 - N/A 30 December 2013
TM02 - Termination of appointment of secretary 25 July 2013
AP03 - Appointment of secretary 24 July 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 18 May 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 29 February 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2017 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

A registered charge 01 November 2016 Outstanding

N/A

A registered charge 24 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.