C D P SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK YOUNG / 31/10/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK YOUNG / 31/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1415 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/11/1323 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY MARK HARMS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 13 HOLMESDALE GARDENS HASTINGS EAST SUSSEX TN34 1LY

View Document

30/11/0530 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: HOUGHTON FARM HOUGHTON GREEN LANE PLAYDEN RYE EAST SUSSEX TN31 7PJ

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/989 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: FLAT 12 MINSTEAD COURT 21 WESTWOOD ROAD SOUTHAMPTON HAMPSHIRE SO17 1DL

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 275 HURSLEY ROAD CHANDLERS FORD HAMPSHIRE SO5 1PG

View Document

27/11/9627 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: UNIT 15, MONKS BROOK IND. PARK SCHOOL CLOSE, CHANDLER'S FORD EASTLEIGH HANTS. SO5 3RA

View Document

31/10/9431 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 31/10/92; CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9226 March 1992 ALTER MEM AND ARTS 09/03/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 31/10/91; CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 AUDITOR'S RESIGNATION

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: 105 LEIGH ROAD EASTLEIGH HANTS SO5 4DR

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8921 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8912 September 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/03/8931 March 1989 NC INC ALREADY ADJUSTED 10/08/88

View Document

31/03/8931 March 1989 £ NC 100000/200000

View Document

31/03/8931 March 1989 WD 16/03/89 AD 10/08/88--------- £ SI 100000@1=100000 £ IC 67395/167395

View Document

19/10/8819 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/03/876 March 1987 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 31/12/84

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