CAPITA IT SERVICES (BSF) LIMITED

Register to unlock more data on OkredoRegister

CAPITA IT SERVICES (BSF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01855936

Incorporation date

16/10/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1984)
dot icon11/12/2024
Final Gazette dissolved following liquidation
dot icon11/09/2024
Return of final meeting in a members' voluntary winding up
dot icon23/01/2024
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Appointment of a voluntary liquidator
dot icon23/01/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2024-01-23
dot icon23/01/2024
Declaration of solvency
dot icon23/01/2024
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon31/10/2023
Resolutions
dot icon31/10/2023
Solvency Statement dated 23/10/23
dot icon31/10/2023
Statement by Directors
dot icon31/10/2023
Statement of capital on 2023-10-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon04/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/06/2021
Termination of appointment of Nicholas Siegfried Dale as a director on 2021-05-28
dot icon01/01/2021
Change of details for Capita It Services Holdings Limited as a person with significant control on 2020-09-25
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon07/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon07/10/2020
Amended audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/09/2020
Registered office address changed from , 30 Berners Street, London, W1T 3LR, England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon07/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon07/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon04/10/2019
Change of details for Capita It Services Holdings Limited as a person with significant control on 2019-10-04
dot icon24/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon04/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon04/10/2018
Change of details for Capita It Services Holdings Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from , 17 Rochester Row, Westminster, London, SW1P 1QT to 65 Gresham Street London EC2V 7NQ on 2018-10-01
dot icon03/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon25/06/2018
Director's details changed for Mr Nicholas Siegfried Dale on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Scott Michael Frewing on 2018-06-15
dot icon08/02/2018
Termination of appointment of Ian Edward Jarvis as a director on 2018-01-31
dot icon08/02/2018
Appointment of Mr Nicholas Siegfried Dale as a director on 2018-01-31
dot icon14/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon14/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon11/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon03/01/2017
Termination of appointment of Richard John Shearer as a director on 2016-12-31
dot icon03/01/2017
Appointment of Mr Ian Edward Jarvis as a director on 2016-12-21
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon22/09/2016
Termination of appointment of William Stephen Mcbrinn as a director on 2016-09-01
dot icon22/09/2016
Appointment of Mr Scott Michael Frewing as a director on 2016-09-01
dot icon09/05/2016
Termination of appointment of Peter Hands as a director on 2016-04-30
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Auditor's resignation
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon28/11/2013
Director's details changed for Mr Richard John Shearer on 2013-09-12
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon23/07/2013
Director's details changed for Mr Peter Hands on 2013-06-05
dot icon01/07/2013
Termination of appointment of William Floydd as a director
dot icon07/06/2013
Appointment of Mr Peter Hands as a director
dot icon30/11/2012
Appointment of Mr William James Spencer Floydd as a director
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/10/2012
Accounts made up to 2011-12-31
dot icon26/07/2012
Termination of appointment of Richard Mogg as a director
dot icon28/10/2011
Termination of appointment of Andrew Parker as a director
dot icon27/10/2011
Appointment of Mr Richard David Mogg as a director
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of William Stephen Mcbrinn as a director
dot icon29/06/2011
Termination of appointment of Lee Hewett as a director
dot icon30/12/2010
Director's details changed for Mr Andrew George Parker on 2010-12-23
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/04/2010
Certificate of change of name
dot icon16/04/2010
Auditor's resignation
dot icon14/04/2010
Resolutions
dot icon08/04/2010
Appointment of Mr Andrew George Parker as a director
dot icon08/04/2010
Appointment of Mr Richard John Shearer as a director
dot icon08/04/2010
Appointment of Capita Group Secretary Limited as a secretary
dot icon08/04/2010
Appointment of Capita Corporate Director Limited as a director
dot icon08/04/2010
Termination of appointment of David Mcintyre as a secretary
dot icon08/04/2010
Termination of appointment of Christopher Noblet as a director
dot icon08/04/2010
Termination of appointment of David Mcintyre as a director
dot icon08/04/2010
Termination of appointment of Mark Chambers as a director
dot icon08/04/2010
Appointment of Mr Lee Hewett as a director
dot icon08/04/2010
Registered office address changed from , Ramesys (E-Business Services), Ltd, 11 Glaisdale Drive East, Bilborough, Nottingham, Nottinghamshire NG84GU on 2010-04-08
dot icon22/01/2010
Accounts made up to 2008-12-31
dot icon10/11/2009
Termination of appointment of Michael Green as a director
dot icon10/11/2009
Appointment of Mr David Mcintyre as a secretary
dot icon10/11/2009
Termination of appointment of Michael Green as a secretary
dot icon29/10/2009
Termination of appointment of Jonathan Walker as a director
dot icon12/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon12/10/2009
Director's details changed for Jonathan David Walker on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Michael Green on 2009-10-12
dot icon12/10/2009
Director's details changed for Mark Chambers on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Christopher Noblet on 2009-10-12
dot icon09/10/2009
Appointment of Mr David Mcintyre as a director
dot icon24/08/2009
Director appointed mr christopher john noblet
dot icon19/08/2009
Secretary appointed mr michael green
dot icon19/08/2009
Appointment terminated secretary robin birch
dot icon19/08/2009
Appointment terminated director robin birch
dot icon19/08/2009
Appointment terminated director nicholas benedek
dot icon03/12/2008
Appointment terminated director mark hoyland
dot icon25/11/2008
Appointment terminated director steven smith
dot icon07/11/2008
Accounting reference date extended from 30/12/2008 to 31/12/2008
dot icon03/11/2008
Accounts made up to 2007-12-31
dot icon02/11/2008
Return made up to 03/10/08; full list of members
dot icon22/04/2008
Director appointed mr robin birch
dot icon22/04/2008
Secretary appointed mr robin birch
dot icon22/04/2008
Appointment terminated secretary michael green
dot icon20/03/2008
Accounts made up to 2006-12-31
dot icon18/03/2008
Director appointed mr mark hoyland
dot icon14/03/2008
Prev sho from 30/11/2007 to 30/12/2006
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned;director resigned
dot icon05/11/2007
Return made up to 03/10/07; full list of members
dot icon05/11/2007
New director appointed
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
New director appointed
dot icon17/10/2006
Return made up to 03/10/06; full list of members
dot icon17/10/2006
Location of debenture register
dot icon17/10/2006
Location of register of members
dot icon17/10/2006
Registered office changed on 17/10/06 from: 11 glaisdale drive east, bilborough, nottingham, nottinghamshire NG8 4GU
dot icon17/10/2006
Director's particulars changed
dot icon17/10/2006
Director's particulars changed
dot icon04/08/2006
Accounts made up to 2005-11-30
dot icon14/03/2006
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon07/02/2006
Accounting reference date shortened from 30/05/06 to 31/12/05
dot icon29/12/2005
Auditor's resignation
dot icon29/12/2005
New director appointed
dot icon20/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon16/12/2005
New secretary appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
Secretary resigned
dot icon16/12/2005
Director resigned
dot icon16/12/2005
Director resigned
dot icon15/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Declaration of assistance for shares acquisition
dot icon02/12/2005
Director resigned
dot icon30/11/2005
Accounts made up to 2005-05-31
dot icon06/10/2005
Return made up to 03/10/05; full list of members
dot icon21/01/2005
Secretary's particulars changed
dot icon21/01/2005
New director appointed
dot icon10/01/2005
Return made up to 03/10/04; full list of members
dot icon10/11/2004
Accounts made up to 2004-05-31
dot icon10/11/2004
Director's particulars changed
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/04/2004
Registered office changed on 06/04/04 from: mentor house, ainsworth street, blackburn, lancashire BB1 6AY
dot icon12/02/2004
Director resigned
dot icon21/01/2004
Accounts made up to 2003-05-31
dot icon31/10/2003
Director's particulars changed
dot icon14/10/2003
Return made up to 03/10/03; full list of members
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
Director's particulars changed
dot icon18/12/2002
New director appointed
dot icon10/12/2002
Accounts made up to 2002-05-31
dot icon23/10/2002
Return made up to 03/10/02; full list of members
dot icon16/07/2002
Director's particulars changed
dot icon04/07/2002
New director appointed
dot icon09/05/2002
Auditor's resignation
dot icon02/02/2002
Director resigned
dot icon09/01/2002
Director resigned
dot icon07/11/2001
Director resigned
dot icon15/10/2001
Accounts made up to 2001-05-31
dot icon11/10/2001
Return made up to 03/10/01; full list of members
dot icon08/08/2001
New director appointed
dot icon27/07/2001
Accounts made up to 2000-05-31
dot icon26/06/2001
New secretary appointed
dot icon14/06/2001
Secretary resigned;director resigned
dot icon01/05/2001
Director resigned
dot icon02/04/2001
Accounting reference date shortened from 31/05/00 to 30/05/00
dot icon27/03/2001
New director appointed
dot icon20/03/2001
Secretary resigned;director resigned
dot icon20/03/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon22/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon09/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Director resigned
dot icon15/12/2000
Return made up to 03/10/00; full list of members
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon05/06/2000
Certificate of change of name
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Memorandum and Articles of Association
dot icon01/02/2000
Registered office changed on 01/02/00 from: 11 glaisdale drive east, bilborough, nottingham, NG8 4GU
dot icon01/02/2000
Secretary resigned;director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
New secretary appointed;new director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Accounting reference date extended from 31/01/00 to 31/05/00
dot icon31/01/2000
Particulars of mortgage/charge
dot icon25/01/2000
Declaration of assistance for shares acquisition
dot icon25/01/2000
Declaration of assistance for shares acquisition
dot icon25/01/2000
Declaration of assistance for shares acquisition
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Director resigned
dot icon02/12/1999
Full group accounts made up to 1999-01-31
dot icon03/11/1999
Return made up to 03/10/99; full list of members
dot icon05/05/1999
Statement of affairs
dot icon05/05/1999
Ad 19/01/99--------- £ si 3000@1=3000 £ ic 7000/10000
dot icon10/03/1999
Particulars of contract relating to shares
dot icon10/03/1999
Ad 19/01/99--------- £ si 6900@1=6900 £ ic 100/7000
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
£ nc 100/10000 19/01/99
dot icon16/10/1998
Return made up to 03/10/98; no change of members
dot icon17/08/1998
Accounts made up to 1998-01-31
dot icon21/10/1997
Return made up to 03/10/97; no change of members
dot icon15/07/1997
Accounts made up to 1997-01-31
dot icon10/10/1996
Return made up to 03/10/96; full list of members
dot icon17/09/1996
Accounts for a medium company made up to 1996-01-31
dot icon21/04/1996
Registered office changed on 21/04/96 from: rutherford house, highfield science park, nottingham, NG7 2PZ
dot icon26/10/1995
Return made up to 03/10/95; no change of members
dot icon13/09/1995
Accounts for a medium company made up to 1995-01-31
dot icon06/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 03/10/94; no change of members
dot icon21/07/1994
Accounts for a medium company made up to 1994-01-31
dot icon06/10/1993
Return made up to 03/10/93; full list of members
dot icon06/05/1993
Resolutions
dot icon27/04/1993
Accounts for a medium company made up to 1993-01-31
dot icon19/03/1993
Resolutions
dot icon10/11/1992
Return made up to 03/10/92; no change of members
dot icon06/08/1992
Accounts for a small company made up to 1992-01-31
dot icon18/05/1992
Secretary resigned;new secretary appointed
dot icon03/12/1991
Accounts made up to 1991-01-31
dot icon16/10/1991
Return made up to 03/10/91; no change of members
dot icon11/10/1990
Group accounts for a medium company made up to 1990-01-31
dot icon11/10/1990
Return made up to 03/10/90; full list of members
dot icon14/03/1990
Accounts for a medium company made up to 1989-01-31
dot icon14/03/1990
Return made up to 02/12/89; full list of members
dot icon15/12/1988
Registered office changed on 15/12/88 from: 18/20 mount street, maid marion way, nottingham, NG1 6AL
dot icon15/12/1988
Accounts for a small company made up to 1988-01-31
dot icon15/12/1988
Return made up to 02/09/88; full list of members
dot icon02/11/1988
New director appointed
dot icon22/02/1988
Accounts for a small company made up to 1987-01-31
dot icon22/02/1988
Return made up to 30/12/87; full list of members
dot icon13/01/1988
Director resigned;new director appointed
dot icon26/11/1986
Accounts made up to 1986-01-31
dot icon26/11/1986
Return made up to 07/11/86; full list of members
dot icon05/02/1985
Certificate of change of name
dot icon01/10/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Darren
Director
06/01/2005 - 24/12/2007
19
Frewing, Scott Michael
Director
01/09/2016 - Present
9
Floydd, William James Spencer
Director
11/10/2012 - 17/06/2013
93

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITA IT SERVICES (BSF) LIMITED

CAPITA IT SERVICES (BSF) LIMITED is an(a) Dissolved company incorporated on 16/10/1984 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA IT SERVICES (BSF) LIMITED?

toggle

CAPITA IT SERVICES (BSF) LIMITED is currently Dissolved. It was registered on 16/10/1984 and dissolved on 11/12/2024.

Where is CAPITA IT SERVICES (BSF) LIMITED located?

toggle

CAPITA IT SERVICES (BSF) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITA IT SERVICES (BSF) LIMITED do?

toggle

CAPITA IT SERVICES (BSF) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CAPITA IT SERVICES (BSF) LIMITED?

toggle

The latest filing was on 11/12/2024: Final Gazette dissolved following liquidation.