CORPORATE PROJECT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

02/12/242 December 2024 Registration of charge 030145680002, created on 2024-11-29

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Termination of appointment of Christopher Charles Pond as a director on 2024-10-02

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Appointment of Mr Ashley Turner as a director on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Mr Samuel Malcolm Graber as a director on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Mr Christopher Charles Pond as a director on 2023-10-01

View Document

06/09/236 September 2023 Registered office address changed from 450 Brook Drive Reading Berkshire RG2 6UU England to 450 Brook Drive Reading Berkshire RG2 6UU on 2023-09-06

View Document

31/08/2331 August 2023 Registered office address changed from Jubilee House Third Avenue, Globe Park Marlow Bucks SL7 1EY England to 450 Brook Drive Reading Berkshire RG2 6UU on 2023-08-31

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

02/02/232 February 2023 Change of details for Cps Group Holdings Limited as a person with significant control on 2022-10-19

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 360

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 355

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM REGAL HOUSE 4 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NZ

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 11/12/15 STATEMENT OF CAPITAL GBP 350

View Document

11/04/1611 April 2016 20/11/15 STATEMENT OF CAPITAL GBP 360

View Document

06/04/166 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR SACHA COHN

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR SACHA COHN

View Document

18/01/1618 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIS

View Document

20/02/1520 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR SACHA DANIEL COHN

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR GRAHAM AUSTIN ELLIS

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR STEPHEN ROBBERT ADAMS

View Document

02/05/132 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/132 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/05/132 May 2013 APPOINTMENT OF NEW OFFICER 12/04/2013

View Document

02/05/132 May 2013 12/04/13 STATEMENT OF CAPITAL GBP 370

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MANSEL LLOYD / 21/09/2009

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IVAN MANSEL LLOYD / 21/09/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MANSEL LLOYD / 28/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNNING / 21/09/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNNING / 28/02/2010

View Document

12/12/0912 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM CHANCERY COURT BUSINESS CENTRE LINCOLN ROAD LINCOLNS INN HIGH WYCOMBE BUCKS HP12 3RE

View Document

19/02/0919 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 24-26 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNNING / 30/10/2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: STAG PLACE TOWN LANE WOOBURN TOWN BUCKINGHAMSHIRE HP10 0TT

View Document

01/03/051 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

28/10/9928 October 1999 AUDITOR'S RESIGNATION

View Document

04/02/994 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 30/01/97

View Document

13/11/9713 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 ALTER MEM AND ARTS 31/01/97

View Document

13/02/9713 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/975 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED IDS PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/95

View Document

26/01/9526 January 1995 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