CPL SERVICE RESPONSE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

17/06/2517 June 2025 New

View Document

11/04/2511 April 2025 Termination of appointment of Adam Ewart Beresford Cartwright as a director on 2025-03-07

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

19/06/2419 June 2024 Change of details for Cpl Fm Group Limited as a person with significant control on 2024-06-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Director's details changed for Mr Carl Isakovic on 2023-07-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

29/06/2329 June 2023 Particulars of variation of rights attached to shares

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Change of share class name or designation

View Document

29/06/2329 June 2023 Resolutions

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Registration of charge 069231600002, created on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Richard Perks on 2021-06-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 ARTICLES OF ASSOCIATION

View Document

02/11/202 November 2020 ALTER ARTICLES 22/10/2020

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069231600001

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR CARL ISAKOVIC

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR SPIRO MARCETIC

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR RICHARD PERKS

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 11 PAPER MILL END ALDRIDGE ROAD GREAT BARR BIRMINGHAM B44 8NH

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 SALES OF WHOLE SHARE CAPITAL TO CPL FM GROUP LIMITED 16/09/2019

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL FM GROUP LIMITED

View Document

02/10/192 October 2019 CESSATION OF CAROL ANNE ALLEN AS A PSC

View Document

02/10/192 October 2019 CESSATION OF TIMOTHY ALLEN AS A PSC

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALLEN / 01/06/2015

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 04/06/13 STATEMENT OF CAPITAL GBP 70

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN OGDEN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALLEN / 03/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM OAK HOUSE WATLING STREET BUSINESS PARK WATLING STREET CANNOCK STAFFORDSHIRE WS11 9XG

View Document

03/12/093 December 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

20/11/0920 November 2009 COMPANY NAME CHANGED CPL RESPONSE LIMITED CERTIFICATE ISSUED ON 20/11/09

View Document

05/11/095 November 2009 CHANGE OF NAME 28/09/2009

View Document

17/10/0917 October 2009 CHANGE OF NAME 28/09/2009

View Document

01/07/091 July 2009 DIRECTOR APPOINTED TIMOTHY ALLEN

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED

View Document

01/07/091 July 2009 DIRECTOR APPOINTED ADRIAN JOHN OGDEN

View Document

03/06/093 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company