Accounts. Accounts type unaudited abridged. |
2023-09-28 |
View Report |
Persons with significant control. Psc name: Sgip Capital Limited. Notification date: 2023-03-03. |
2023-03-06 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-17 |
View Report |
Officers. Change date: 2023-02-17. Officer name: Mr Ahmed Al Zaiter. |
2023-02-17 |
View Report |
Officers. Officer name: Mr Mahmoud Zuaiter. Appointment date: 2023-02-17. |
2023-02-17 |
View Report |
Officers. Appointment date: 2023-02-17. Officer name: Mr Mohammed Shadab. |
2023-02-17 |
View Report |
Officers. Appointment date: 2023-02-17. Officer name: Mr Jonathan Michael Beckerlegge. |
2023-02-17 |
View Report |
Persons with significant control. Psc name: Ahmed Al Zaiter. Change date: 2022-09-29. |
2022-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-10 |
View Report |
Persons with significant control. Psc name: Ahmed Al Zaiter. Change date: 2022-09-29. |
2022-09-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-05 |
View Report |
Officers. Officer name: Jonathan Michael Beckerlegge. Termination date: 2022-09-05. |
2022-09-05 |
View Report |
Change of name. Description: Company name changed capitalnet management services LTD\certificate issued on 05/09/22. |
2022-09-05 |
View Report |
Accounts. Accounts amended with accounts type small. |
2021-12-21 |
View Report |
Accounts. Accounts amended with accounts type small. |
2021-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-09-23 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-11-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-01 |
View Report |
Officers. Appointment date: 2020-10-01. Officer name: Mr Jonathan Michael Beckerlegge. |
2020-10-01 |
View Report |
Persons with significant control. Psc name: Ahmed Al Zaiter. Notification date: 2020-10-01. |
2020-10-01 |
View Report |
Address. New address: Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX. Old address: Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England. Change date: 2020-10-01. |
2020-10-01 |
View Report |
Persons with significant control. Cessation date: 2020-10-01. Psc name: Sovereign Global Partnership, Inc.. |
2020-10-01 |
View Report |
Resolution. Description: Resolutions. |
2019-10-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-08 |
View Report |
Address. Change date: 2017-10-17. New address: Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX. Old address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB England. |
2017-10-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-11 |
View Report |
Address. Old address: Regus City Point 1 Ropemaker Street London EC2Y 9HT. New address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB. Change date: 2016-04-13. |
2016-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-29 |
View Report |
Accounts. Accounts amended with accounts type dormant. |
2015-05-30 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2015-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-07 |
View Report |
Officers. Officer name: Acal Offshore Services Limited. Termination date: 2014-12-01. |
2014-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-17 |
View Report |
Address. Old address: C/O Acal 33 Throgmorton Street London EC2N 2BR United Kingdom. New address: Regus City Point 1 Ropemaker Street London EC2Y 9HT. |
2014-11-17 |
View Report |
Officers. Officer name: Acal Offshore Services Limited. Change date: 2014-09-26. |
2014-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-28 |
View Report |
Officers. Change date: 2014-04-01. Officer name: Mr Ahmed Al Zaiter. |
2014-07-23 |
View Report |
Officers. Officer name: Elizabeth Madden. |
2014-06-01 |
View Report |