Caplin Systems Ltd was registered on 03 June 1993 and are based in London, it has a status of "Active". We don't know the number of employees at this organisation. There are 7 directors listed as Woods, Ashley Graham, South, Stephen Edward, Veasey, Simon John, Bygrave, David Charles, Gilliland, Michael John, Myles, Patrick, Redpath, Andrew John for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOUTH, Stephen Edward | 05 June 2018 | - | 1 |
VEASEY, Simon John | 12 October 2018 | - | 1 |
GILLILAND, Michael John | 28 March 1996 | 15 December 1997 | 1 |
MYLES, Patrick | 21 April 2009 | 05 June 2018 | 1 |
REDPATH, Andrew John | 25 July 2013 | 22 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODS, Ashley Graham | 31 July 2015 | - | 1 |
BYGRAVE, David Charles | 14 September 2010 | 31 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AD01 - Change of registered office address | 17 March 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 15 May 2019 | |
AD01 - Change of registered office address | 15 January 2019 | |
AD01 - Change of registered office address | 14 January 2019 | |
AA01 - Change of accounting reference date | 24 December 2018 | |
AA - Annual Accounts | 06 November 2018 | |
AP01 - Appointment of director | 24 October 2018 | |
AD01 - Change of registered office address | 30 August 2018 | |
TM01 - Termination of appointment of director | 22 June 2018 | |
AP01 - Appointment of director | 22 June 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 30 June 2017 | |
PSC02 - N/A | 30 June 2017 | |
AA - Annual Accounts | 04 April 2017 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AUD - Auditor's letter of resignation | 23 May 2016 | |
TM01 - Termination of appointment of director | 03 May 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AD01 - Change of registered office address | 04 August 2015 | |
AP03 - Appointment of secretary | 04 August 2015 | |
TM02 - Termination of appointment of secretary | 04 August 2015 | |
TM01 - Termination of appointment of director | 04 August 2015 | |
AR01 - Annual Return | 15 June 2015 | |
TM01 - Termination of appointment of director | 15 June 2015 | |
TM01 - Termination of appointment of director | 22 April 2015 | |
AA - Annual Accounts | 11 September 2014 | |
AUD - Auditor's letter of resignation | 03 July 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AP01 - Appointment of director | 02 May 2014 | |
AA - Annual Accounts | 06 August 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 18 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 April 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
AR01 - Annual Return | 16 June 2011 | |
CH01 - Change of particulars for director | 16 June 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AD01 - Change of registered office address | 27 September 2010 | |
AP03 - Appointment of secretary | 21 September 2010 | |
TM02 - Termination of appointment of secretary | 21 September 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
MG01 - Particulars of a mortgage or charge | 06 August 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 03 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 02 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2007 | |
AA - Annual Accounts | 11 September 2006 | |
363s - Annual Return | 19 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2006 | |
AA - Annual Accounts | 02 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2005 | |
AUD - Auditor's letter of resignation | 21 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 November 2005 | |
AA - Annual Accounts | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 21 July 2005 | |
288b - Notice of resignation of directors or secretaries | 12 July 2005 | |
363s - Annual Return | 12 July 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 February 2005 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 30 January 2004 | |
288b - Notice of resignation of directors or secretaries | 14 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2003 | |
363s - Annual Return | 03 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
AUD - Auditor's letter of resignation | 23 April 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 24 June 2002 | |
AUD - Auditor's letter of resignation | 18 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 27 February 2002 | |
288b - Notice of resignation of directors or secretaries | 27 February 2002 | |
288a - Notice of appointment of directors or secretaries | 31 January 2002 | |
288a - Notice of appointment of directors or secretaries | 29 November 2001 | |
363s - Annual Return | 13 September 2001 | |
AA - Annual Accounts | 11 July 2001 | |
AUD - Auditor's letter of resignation | 27 March 2001 | |
AA - Annual Accounts | 02 November 2000 | |
RESOLUTIONS - N/A | 15 August 2000 | |
RESOLUTIONS - N/A | 15 August 2000 | |
CERT11 - Re-registration of a company from public to private with a change of name | 15 August 2000 | |
MAR - Memorandum and Articles - used in re-registration | 15 August 2000 | |
53 - Application by a public company for re-registration as a private company | 15 August 2000 | |
363a - Annual Return | 03 August 2000 | |
288a - Notice of appointment of directors or secretaries | 03 July 2000 | |
288b - Notice of resignation of directors or secretaries | 03 July 2000 | |
288b - Notice of resignation of directors or secretaries | 03 July 2000 | |
287 - Change in situation or address of Registered Office | 31 May 2000 | |
395 - Particulars of a mortgage or charge | 15 May 2000 | |
287 - Change in situation or address of Registered Office | 10 March 2000 | |
AA - Annual Accounts | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 23 December 1999 | |
363s - Annual Return | 13 July 1999 | |
395 - Particulars of a mortgage or charge | 24 November 1998 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 19 June 1998 | |
288b - Notice of resignation of directors or secretaries | 09 January 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 20 July 1997 | |
AA - Annual Accounts | 04 December 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 1996 | |
123 - Notice of increase in nominal capital | 18 July 1996 | |
363s - Annual Return | 18 July 1996 | |
RESOLUTIONS - N/A | 09 April 1996 | |
RESOLUTIONS - N/A | 09 April 1996 | |
CERT5 - Re-registration of a company from private to public | 09 April 1996 | |
AUDS - Auditor's statement | 09 April 1996 | |
BS - Balance sheet | 09 April 1996 | |
AUDR - Auditor's report | 09 April 1996 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 09 April 1996 | |
43(3) - Application by a private company for re-registration as a public company | 09 April 1996 | |
MAR - Memorandum and Articles - used in re-registration | 09 April 1996 | |
288 - N/A | 03 April 1996 | |
AA - Annual Accounts | 08 February 1996 | |
AA - Annual Accounts | 19 July 1995 | |
363s - Annual Return | 19 July 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 March 1995 | |
CERTNM - Change of name certificate | 09 January 1995 | |
287 - Change in situation or address of Registered Office | 07 December 1994 | |
363s - Annual Return | 20 September 1994 | |
288 - N/A | 08 September 1993 | |
CERTNM - Change of name certificate | 12 July 1993 | |
RESOLUTIONS - N/A | 30 June 1993 | |
288 - N/A | 30 June 1993 | |
288 - N/A | 30 June 1993 | |
288 - N/A | 30 June 1993 | |
287 - Change in situation or address of Registered Office | 30 June 1993 | |
NEWINC - New incorporation documents | 03 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 28 July 2010 | Outstanding |
N/A |
Rent security deposit deed | 08 May 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 12 November 1998 | Fully Satisfied |
N/A |