CONCRETE PANEL SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
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 |
17/02/2517 February 2025 | Director's details changed for Mr Paul Hanson on 2025-02-17 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
07/11/247 November 2024 | Director's details changed for Mr Graham James Thomas Heath on 2024-11-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-12 with no updates |
07/12/237 December 2023 | Accounts for a small company made up to 2023-03-31 |
11/05/2311 May 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
03/11/223 November 2022 | Appointment of Mr Paul Hanson as a director on 2022-11-03 |
20/09/2220 September 2022 | Accounts for a small company made up to 2021-12-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
28/06/1828 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | CURREXT FROM 31/07/2017 TO 31/12/2017 |
28/06/1728 June 2017 | AUDITOR'S RESIGNATION |
08/05/178 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
01/12/161 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068181330003 |
29/11/1629 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068181330002 |
09/05/169 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 |
25/02/1625 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
12/05/1512 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
24/02/1524 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
25/03/1425 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068181330001 |
12/02/1412 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
03/01/143 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 |
22/03/1322 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
20/02/1320 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
12/04/1212 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
05/04/125 April 2012 | APPOINTMENT TERMINATED, SECRETARY MICHELLE BLASE |
05/04/125 April 2012 | SECRETARY APPOINTED LYNDA SUSAN BREEZE |
15/02/1215 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
28/04/1128 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES THOMAS HEATH / 13/04/2011 |
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 |
02/03/112 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
22/12/1022 December 2010 | CURREXT FROM 28/02/2011 TO 31/07/2011 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/02/1016 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE BLASE / 12/02/2010 |
12/02/0912 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCRETE PANEL SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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