CAPSTONE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAPSTONE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07241936

Incorporation date

04/05/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

61 Union Street, Dunstable LU6 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2010)
dot icon14/07/2025
Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England to 61 Union Street Dunstable LU6 1EX on 2025-07-14
dot icon24/06/2025
Appointment of Mr Md Shahadat Hossain as a director on 2025-06-24
dot icon24/06/2025
Notification of Md Shahadat Hossain as a person with significant control on 2025-06-24
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon24/06/2025
Termination of appointment of Afsana Parveen as a director on 2025-06-24
dot icon24/06/2025
Cessation of Afsana Parveen as a person with significant control on 2025-06-24
dot icon09/06/2025
Director's details changed for Mrs Afsana Parveen on 2025-06-08
dot icon09/06/2025
Director's details changed for Mrs Afsana Parveen on 2025-06-08
dot icon08/06/2025
Appointment of Mrs Afsana Parveen as a director on 2025-06-07
dot icon08/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon08/06/2025
Termination of appointment of Md Shahadat Hossain as a director on 2025-06-07
dot icon08/06/2025
Change of details for Mrs Afsana Parveen as a person with significant control on 2025-06-08
dot icon07/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon19/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon05/02/2024
Appointment of Mr Md Shahadat Hossain as a director on 2024-02-05
dot icon21/04/2023
Certificate of change of name
dot icon20/04/2023
Termination of appointment of Md Shahadat Hossain as a secretary on 2023-04-20
dot icon17/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon18/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-05-31
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon27/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/07/2019
Registered office address changed from 156 Oakley Road Luton Bedfordshire LU4 9QA United Kingdom to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 2019-07-05
dot icon28/06/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon31/05/2018
Appointment of Mr Md Shahadat Hossain as a secretary on 2018-05-20
dot icon31/05/2018
Registered office address changed from 9-15 Adelaide Street Luton LU1 5BJ England to 156 Oakley Road Luton Bedfordshire LU4 9QA on 2018-05-31
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon08/06/2017
Termination of appointment of Md Shahadat Hossain as a director on 2017-05-01
dot icon08/06/2017
Appointment of Mrs Afsana Parveen as a director on 2017-05-01
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/08/2016
Registered office address changed from 97 Highbury Road Luton LU3 1AE to 9-15 Adelaide Street Luton LU1 5BJ on 2016-08-08
dot icon01/07/2016
Appointment of Mr Md Shahadat Hossain as a director on 2016-06-25
dot icon01/07/2016
Termination of appointment of Afsana Parveen as a director on 2016-06-30
dot icon26/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/11/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon17/11/2015
Registered office address changed from 34 Hurst Way Luton LU3 2SQ United Kingdom to 97 Highbury Road Luton LU3 1AE on 2015-11-17
dot icon17/11/2015
Appointment of Mrs Afsana Parveen as a director on 2015-11-01
dot icon17/11/2015
Termination of appointment of Md Shahadat Hossain as a director on 2015-11-01
dot icon12/09/2015
Compulsory strike-off action has been discontinued
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/10/2014
Termination of appointment of Md Shahadat Hossain as a secretary on 2014-10-18
dot icon19/10/2014
Registered office address changed from 7 Whitechapel Road E1 Business Centre Unit 403 London E1 1DU to 34 Hurst Way Luton LU3 2SQ on 2014-10-19
dot icon17/08/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/04/2014
Registered office address changed from 50 Curzon Road Luton LU3 1BG England on 2014-04-02
dot icon24/11/2013
Termination of appointment of Afsana Parveen as a director
dot icon24/11/2013
Appointment of Mr Md Shahadat Hossain as a director
dot icon30/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Md Hossain as a director
dot icon30/05/2013
Appointment of Mrs Afsana Parveen as a director
dot icon30/05/2013
Appointment of Mr Md Shahadat Hossain as a secretary
dot icon30/05/2013
Registered office address changed from 13 Hillary Crescent Luton Bedfordshire LU1 5JH on 2013-05-30
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/07/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon04/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/11/2011
Compulsory strike-off action has been discontinued
dot icon24/11/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mr Md Shahadat Hossain on 2011-11-24
dot icon01/11/2011
Registered office address changed from 36 Ashburnham Road Luton IU1 1JR United Kingdom on 2011-11-01
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon04/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£905.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.64K
-
0.00
-
-
2022
3
1.60K
-
0.00
905.00
-
2022
3
1.60K
-
0.00
905.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.60K £Descended-75.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

905.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Md Shahadat Hossain
Director
25/06/2016 - 01/05/2017
22
Mr Md Shahadat Hossain
Director
05/02/2024 - 07/06/2025
22
Mr Md Shahadat Hossain
Director
24/06/2025 - Present
22
Mrs Afsana Parveen
Director
01/11/2015 - 30/06/2016
20
Mrs Afsana Parveen
Director
01/03/2013 - 02/11/2013
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPSTONE SOLUTIONS LIMITED

CAPSTONE SOLUTIONS LIMITED is an(a) Active company incorporated on 04/05/2010 with the registered office located at 61 Union Street, Dunstable LU6 1EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPSTONE SOLUTIONS LIMITED?

toggle

CAPSTONE SOLUTIONS LIMITED is currently Active. It was registered on 04/05/2010 .

Where is CAPSTONE SOLUTIONS LIMITED located?

toggle

CAPSTONE SOLUTIONS LIMITED is registered at 61 Union Street, Dunstable LU6 1EX.

What does CAPSTONE SOLUTIONS LIMITED do?

toggle

CAPSTONE SOLUTIONS LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does CAPSTONE SOLUTIONS LIMITED have?

toggle

CAPSTONE SOLUTIONS LIMITED had 3 employees in 2022.

What is the latest filing for CAPSTONE SOLUTIONS LIMITED?

toggle

The latest filing was on 14/07/2025: Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England to 61 Union Street Dunstable LU6 1EX on 2025-07-14.