Background WavePink WaveYellow Wave

CAPE INDUSTRIAL SERVICES GROUP LIMITED (03299544)

CAPE INDUSTRIAL SERVICES GROUP LIMITED (03299544) is an active UK company. incorporated on 7 January 1997. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAPE INDUSTRIAL SERVICES GROUP LIMITED has been registered for 29 years.

Company Number
03299544
Status
active
Type
ltd
Incorporated
7 January 1997
Age
29 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPE INDUSTRIAL SERVICES GROUP LIMITED

CAPE INDUSTRIAL SERVICES GROUP LIMITED is an active company incorporated on 7 January 1997 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAPE INDUSTRIAL SERVICES GROUP LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03299544

LTD Company

Age

29 Years

Incorporated 7 January 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

ALLSHOP LIMITED
From: 7 January 1997To: 1 January 1998
Contact
Address

6-7 Lyncastle Way Barleycastle Lane Appleton Warrington, WA4 4ST,

Previous Addresses

Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England
From: 30 January 2019To: 13 June 2023
Drayton Hall Church Road West Drayton Middlesex England UB7 7PS
From: 14 March 2013To: 30 January 2019
9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom
From: 1 December 2010To: 14 March 2013
Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL
From: 7 January 1997To: 1 December 2010
Timeline

26 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Funding Round
Jul 10
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Jul 14
Funding Round
Dec 14
Capital Update
Dec 14
Director Joined
May 15
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Feb 19
Director Left
May 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 23
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
4 February 2019
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
13 May 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Legacy
29 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2014
SH19Statement of Capital
Legacy
29 December 2014
CAP-SSCAP-SS
Resolution
29 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 November 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Auditors Resignation Company
11 November 2013
AUDAUD
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Resolution
2 February 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
29 May 2009
288cChange of Particulars
Legacy
3 March 2009
225Change of Accounting Reference Date
Legacy
16 February 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288cChange of Particulars
Legacy
25 January 2008
363aAnnual Return
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 June 2006
AAAnnual Accounts
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Group
13 July 2005
AAAnnual Accounts
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 November 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
1 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
4 November 2002
244244
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363aAnnual Return
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
363aAnnual Return
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
25 August 1998
AUDAUD
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
27 February 1998
363aAnnual Return
Legacy
27 February 1998
363(353)363(353)
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 June 1997
MEM/ARTSMEM/ARTS
Resolution
25 June 1997
RESOLUTIONSResolutions
Legacy
25 June 1997
123Notice of Increase in Nominal Capital
Legacy
6 February 1997
225Change of Accounting Reference Date
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
287Change of Registered Office
Incorporation Company
7 January 1997
NEWINCIncorporation