This company is commonly known as Cad-capture Software Solutions Limited. The company was founded 14 years ago and was given the registration number 06949225. The firm's registered office is in BLACKBURN. You can find them at Barnfield House, Accrington Road, Blackburn, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CAD-CAPTURE SOFTWARE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06949225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barnfield House, Accrington Road, Blackburn, BB1 3NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barnfield House, Accrington Road, Blackburn, BB1 3NY | Director | 21 September 2009 | Active |
Barnfield House, Accrington Road, Blackburn, BB1 3NY | Director | 21 September 2009 | Active |
Barnfield House, Accrington Road, Blackburn, BB1 3NY | Director | 21 September 2009 | Active |
Hothersall Hall, Hothersall Lane, Hothersall, Preston, PR3 2XB | Director | 01 July 2009 | Active |
3rd, Floor, White Rose House 28a York Place, Leeds, Uk, LS1 2EZ | Director | 01 July 2009 | Active |
Mr Simon Robert Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | Barnfield House, Accrington Road, Blackburn, BB1 3NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-07-26 | Capital | Capital allotment shares. | Download |
2018-07-17 | Resolution | Resolution. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.