CORE PROTECTION SYSTEMS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

10/01/2510 January 2025 Application to strike the company off the register

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

15/01/2415 January 2024

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2021-12-31

View Document

13/10/2213 October 2022 Previous accounting period shortened from 2022-06-10 to 2021-12-31

View Document

05/05/225 May 2022 Appointment of Detlev Peter George Maier as a director on 2022-05-04

View Document

05/05/225 May 2022 Director's details changed for Detlev Peter George Maier on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Philip Stephen Scott as a director on 2022-05-04

View Document

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-06-10

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-06-30 to 2021-06-10

View Document

23/06/2123 June 2021 Cessation of Scott Filtration Limited as a person with significant control on 2021-06-11

View Document

23/06/2123 June 2021 Appointment of Mr Leonard Frieder Iii as a director on 2021-06-11

View Document

23/06/2123 June 2021 Appointment of Mr Mark James Speed as a director on 2021-06-11

View Document

17/06/2117 June 2021 Notification of Gentex Europe Limited as a person with significant control on 2021-06-11

View Document

10/06/2110 June 2021 Annual accounts for year ending 10 Jun 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR TROY BAKER

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 81 BOWEN COURT ST. ASAPH BUSINESS PARK ST. ASAPH CLWYD LL17 0JE UNITED KINGDOM

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / SCOTT FILTRATION LIMITED / 02/06/2020

View Document

12/06/2012 June 2020 CESSATION OF DESIGN REALITY IP LIMITED AS A PSC

View Document

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100024830002

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100024830001

View Document

09/10/199 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT FILTRATION LIMITED

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIGN REALITY IP LIMITED

View Document

23/05/1823 May 2018 CESSATION OF TROY ALAN BAKER AS A PSC

View Document

23/05/1823 May 2018 21/05/18 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR PHILIP STEPHEN SCOTT

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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