CONCRETE PANEL SYSTEMS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from The Creamery Wrenbury Industrial Estate 2 Station Road Wrenbury Cheshire CW5 8EX to The Creamery Wrenbury Industrial Estate Station Road Wrenbury Cheshire CW5 8EX on 2025-05-22

View Document

17/02/2517 February 2025 Director's details changed for Mr Paul Hanson on 2025-02-17

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

07/11/247 November 2024 Director's details changed for Mr Graham James Thomas Heath on 2024-11-07

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/05/2311 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

03/11/223 November 2022 Appointment of Mr Paul Hanson as a director on 2022-11-03

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

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

View Accounts

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

28/06/1728 June 2017 AUDITOR'S RESIGNATION

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068181330003

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068181330002

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

25/02/1625 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

24/02/1524 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068181330001

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

20/02/1320 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE BLASE

View Document

05/04/125 April 2012 SECRETARY APPOINTED LYNDA SUSAN BREEZE

View Document

15/02/1215 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES THOMAS HEATH / 13/04/2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM SUNNYSIDE COTTAGE HIGH STREET HALMEREND STOKE ON TRENT STAFFORDSHIRE ST7 8AG ENGLAND

View Document

02/03/112 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 CURREXT FROM 28/02/2011 TO 31/07/2011

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE BLASE / 12/02/2010

View Document

12/02/0912 February 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