CCPI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/02/2112 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 793 ORMSKIRK ROAD WIGAN WN5 8HE ENGLAND

View Document

12/12/1912 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/02/197 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 793 793 ORMSKIRK ROAD PEMBERTON WIGAN WN5 8HE UNITED KINGDOM

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 797 ORMSKIRK ROAD PEMBERTON WIGAN WN5 8HE UNITED KINGDOM

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/10/178 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DHARMESH PRAVIN CHANDARANA / 01/10/2017

View Document

08/10/178 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH PRAVIN CHANDARANA / 01/10/2017

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

08/10/178 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DHARMESH PRAVIN CHANDARANA / 01/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 18 CLAPGATE LANE GOOSE GREEN WIGAN WN3 6RN

View Document

29/09/1529 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052209920007

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052209920009

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052209920008

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052209920006

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052209920004

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052209920005

View Document

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052209920010

View Document

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/09/1222 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/10/1119 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/10/107 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/10/0921 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 S366A DISP HOLDING AGM 02/09/04

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

02/09/042 September 2004 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