About

Registered Number: 06605269
Date of Incorporation: 29/05/2008 (16 years ago)
Company Status: Active
Registered Address: Bridge House, Court Road, Swanage, Dorset, BH19 1DX

 

Based in Swanage in Dorset, Capstone Inspections Ltd was established in 2008, it's status is listed as "Active". There are 4 directors listed as Capper, Paul Robert Eric, Creditreform (Secretaries) Limited, Creditreform (Directors) Limited, Jury, Kerry Ann for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPPER, Paul Robert Eric 09 June 2008 - 1
CREDITREFORM (DIRECTORS) LIMITED 29 May 2008 09 June 2008 1
JURY, Kerry Ann 30 April 2011 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 29 May 2008 09 June 2008 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
DISS40 - Notice of striking-off action discontinued 18 March 2020
AA - Annual Accounts 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 07 June 2019
DISS40 - Notice of striking-off action discontinued 24 April 2019
AA - Annual Accounts 23 April 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 July 2015
DISS40 - Notice of striking-off action discontinued 29 April 2015
AA - Annual Accounts 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AP01 - Appointment of director 20 May 2011
AA01 - Change of accounting reference date 20 May 2011
AA - Annual Accounts 03 May 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 31 August 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
DISS16(SOAS) - N/A 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
NEWINC - New incorporation documents 29 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.