C P POWER & AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

17/08/2417 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

13/07/2313 July 2023 Satisfaction of charge 037764910001 in full

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

15/05/2315 May 2023 Director's details changed for Dr Emma Melia on 2023-04-30

View Document

15/05/2315 May 2023 Director's details changed for Mr David Melia on 2023-04-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/03/205 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 30/11/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 PREVSHO FROM 31/05/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 DIRECTOR APPOINTED DR EMMA MELIA

View Document

12/11/1812 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 CESSATION OF CHRISTOPHER MARK HOLT AS A PSC

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWO MOUNTAINS LIMITED

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

20/06/1820 June 2018 SECRETARY APPOINTED DR EMMA MELIA

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HOLT

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLT

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE HOLT

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR DAVID MELIA

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037764910001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM C/O HUNT SMEE & CO FIRST FLOOR ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1AH

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSEPHINE PATRICIA HOLT / 17/08/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE PATRICIA HOLT / 17/08/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HOLT / 17/08/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HOLT / 17/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/10/1211 October 2012 SECOND FILING WITH MUD 24/05/12 FOR FORM AR01

View Document

24/05/1224 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM, SOUTHGATE HOUSE 88 TOWN SQUARE, BASILDON, ESSEX, SS14 1BN

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE PATRICIA HOLT / 25/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HOLT / 25/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 25/05/09; NO CHANGE OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/07/0524 July 2005 SECRETARY RESIGNED

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 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