CONTRACTS AND PROCUREMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/09/1926 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/10/1713 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR MADHURI WARREN

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 7ES

View Document

16/03/1216 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN DAVID BOLTON / 16/03/2012

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED DR. MADHURI WARREN

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN DAVID BOLTON / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY LINDA BOLTON

View Document

13/03/0813 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 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