CAPITOL IMAGESETTERS LTD.

Register to unlock more data on OkredoRegister

CAPITOL IMAGESETTERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01962989

Incorporation date

21/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E, Platform 88, Ashburton Industrial Estate, Ross-On-Wye HR9 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1987)
dot icon05/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon12/01/2023
Director's details changed for Mrs Deborah Hillyer on 2023-01-10
dot icon12/01/2023
Director's details changed for Mr Adrian John Graham Hillyer on 2023-01-10
dot icon08/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/06/2020
Registered office address changed from 569 London Road Westcliff-on-Sea Essex SS0 9PQ England to Unit E, Platform 88 Ashburton Industrial Estate Ross-on-Wye HR9 7BW on 2020-06-18
dot icon14/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon27/11/2019
Registered office address changed from 41 Clarence Street Southend on Sea Essex SS1 1BH to 569 London Road Westcliff-on-Sea Essex SS0 9PQ on 2019-11-27
dot icon24/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon11/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mrs Deborah Hillyer on 2014-11-28
dot icon19/01/2015
Secretary's details changed for Mrs Deborah Hillyer on 2014-11-28
dot icon19/01/2015
Director's details changed for Mr Adrian John Graham Hillyer on 2014-11-28
dot icon16/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon24/01/2012
Director's details changed for Mr Adrian John Graham Hillyer on 2011-12-29
dot icon24/01/2012
Director's details changed for Mrs Deborah Hillyer on 2011-12-29
dot icon11/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Adrian John Graham Hillyer on 2009-12-30
dot icon22/01/2010
Director's details changed for Mrs Deborah Hillyer on 2009-12-30
dot icon18/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/01/2009
Return made up to 30/12/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/02/2008
Return made up to 30/12/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/01/2007
Return made up to 30/12/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/01/2006
Return made up to 30/12/05; full list of members
dot icon19/01/2006
Location of debenture register
dot icon19/01/2006
Location of register of members
dot icon19/01/2006
Registered office changed on 19/01/06 from: 41 clarence street southend on sea essex SS1 1BH
dot icon06/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon23/06/2005
Registered office changed on 23/06/05 from: 8A midas business centre wantz road dagenham essex RM10 8PS
dot icon17/01/2005
Return made up to 30/12/04; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2003-11-30
dot icon06/01/2004
Return made up to 30/12/03; full list of members
dot icon19/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon07/03/2003
Return made up to 30/12/02; full list of members
dot icon06/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon15/01/2002
Return made up to 30/12/01; full list of members
dot icon25/09/2001
Partial exemption accounts made up to 2000-11-30
dot icon16/02/2001
Return made up to 30/12/00; full list of members
dot icon11/09/2000
Full accounts made up to 1999-11-30
dot icon15/09/1999
Full accounts made up to 1998-11-30
dot icon22/01/1999
Return made up to 30/12/98; no change of members
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon25/03/1998
Return made up to 30/12/97; no change of members
dot icon12/10/1997
Full accounts made up to 1996-11-30
dot icon26/01/1997
Return made up to 30/12/96; full list of members
dot icon17/09/1996
Accounts for a dormant company made up to 1995-11-30
dot icon17/09/1996
Resolutions
dot icon02/01/1996
Return made up to 30/12/95; no change of members
dot icon15/09/1995
Accounts for a dormant company made up to 1994-11-30
dot icon15/09/1995
Resolutions
dot icon11/01/1995
Return made up to 30/12/94; full list of members
dot icon13/09/1994
Accounts for a dormant company made up to 1993-11-30
dot icon13/09/1994
Resolutions
dot icon09/01/1994
Return made up to 30/12/93; no change of members
dot icon25/08/1993
Accounts for a dormant company made up to 1992-11-30
dot icon25/08/1993
Resolutions
dot icon18/01/1993
Return made up to 30/12/92; no change of members
dot icon21/09/1992
Accounts for a dormant company made up to 1991-11-30
dot icon21/09/1992
Resolutions
dot icon30/01/1992
Return made up to 30/12/91; full list of members
dot icon04/06/1990
Return made up to 30/12/89; full list of members
dot icon20/03/1990
Full accounts made up to 1988-11-30
dot icon22/02/1990
Memorandum and Articles of Association
dot icon29/01/1990
Certificate of change of name
dot icon15/05/1989
Registered office changed on 15/05/89 from: 129 abbs cross lane hornchurch essex RM12 4XT
dot icon15/05/1989
Return made up to 21/09/88; full list of members
dot icon24/04/1989
Full accounts made up to 1987-11-30
dot icon26/01/1988
Full accounts made up to 1986-11-30
dot icon20/08/1987
Director resigned;new director appointed
dot icon16/06/1987
Return made up to 13/05/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-38.55 % *

* during past year

Cash in Bank

£1,859.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.52K
-
0.00
1.16K
-
2022
0
59.89K
-
0.00
3.03K
-
2023
0
73.26K
-
0.00
1.86K
-
2023
0
73.26K
-
0.00
1.86K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

73.26K £Ascended22.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.86K £Descended-38.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITOL IMAGESETTERS LTD.

CAPITOL IMAGESETTERS LTD. is an(a) Active company incorporated on 21/11/1985 with the registered office located at Unit E, Platform 88, Ashburton Industrial Estate, Ross-On-Wye HR9 7BW. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITOL IMAGESETTERS LTD.?

toggle

CAPITOL IMAGESETTERS LTD. is currently Active. It was registered on 21/11/1985 .

Where is CAPITOL IMAGESETTERS LTD. located?

toggle

CAPITOL IMAGESETTERS LTD. is registered at Unit E, Platform 88, Ashburton Industrial Estate, Ross-On-Wye HR9 7BW.

What does CAPITOL IMAGESETTERS LTD. do?

toggle

CAPITOL IMAGESETTERS LTD. operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CAPITOL IMAGESETTERS LTD.?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-08 with no updates.