COMPOSITE PANEL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/10/245 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

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

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

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

View Accounts

02/10/222 October 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

02/10/222 October 2022 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

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

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

View Accounts

12/06/2012 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM CPS HOUSE CLAY STREET CHAMBERLAIN ROAD HULL EAST YORKSHIRE HU8 8HA

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

29/01/1929 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BESWICK

View Document

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

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MILLER / 30/06/2017

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN FLEMING

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

28/06/1628 June 2016 DIRECTOR APPOINTED MR RICHARD JOHN BESWICK

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/03/165 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MILLER / 27/11/2015

View Document

18/12/1518 December 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MILLER / 18/12/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MILLER / 18/12/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FLEMING / 18/12/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MILLER / 27/11/2015

View Document

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

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

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

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/03/1420 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

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

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM CPS HOUSE CLAY STREET CHAMBERLAIN ROAD HULL EAST YORKSHIRE HU8 8HA ENGLAND

View Document

21/02/1321 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MILLER / 14/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FLEMING / 14/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MILLER / 14/02/2013

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/03/128 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM CPS HOUSE CLAY STREET CHAMBERLAIN ROAD HULL EAST YORKSHIRE HU8 8HA

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FLEMING / 14/02/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MILLER / 14/02/2012

View Document

18/05/1118 May 2011 14/02/11 NO CHANGES

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

13/05/1013 May 2010 14/02/10 NO CHANGES

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: GROUND FLOOR OFFICES 81 WITHAM HULL EAST YORKSHIRE HU9 1AT

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: SUITE 201 PREMIER HOUSE FERENSWAY HULL EAST YORKSHIRE HU1 3UF

View Document

29/06/9829 June 1998 01/01/00 AMEND

View Document

29/06/9829 June 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: SUITE 201 PREMIER HOUSE FERENSWAY HULL EAST YORKSHIRE HU1 3UF

View Document

25/02/9825 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: SUITE T SHIRETHORN CENTRE HULL

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 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