CP AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

23/01/2523 January 2025 Change of details for Mr Chuong Chu as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Chuong Chu on 2025-01-23

View Document

04/06/244 June 2024 Purchase of own shares.

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

31/05/2431 May 2024 Cessation of Peter Ronald Scott as a person with significant control on 2024-01-11

View Document

24/05/2424 May 2024 Termination of appointment of Peter Ronald Scott as a director on 2024-01-11

View Document

23/05/2423 May 2024 Termination of appointment of Peter Ronald Scott as a secretary on 2024-01-11

View Document

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

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Notification of Peter Ronald Scott as a person with significant control on 2016-06-01

View Document

08/07/218 July 2021 Change of details for Mr Anthony Young as a person with significant control on 2016-06-01

View Document

08/07/218 July 2021 Notification of Chuong Chu as a person with significant control on 2016-06-01

View Document

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

12/06/2012 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 01/10/18 STATEMENT OF CAPITAL GBP 1250

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR JOHN MITCHELL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY YOUNG / 01/10/2015

View Document

25/05/1625 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/05/1522 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/05/1323 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/05/122 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/05/1120 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 NC INC ALREADY ADJUSTED 01/08/07

View Document

04/03/084 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/07/0712 July 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: NEW WORKS SPYVEE STREET HULL EAST YORKSHIRE HU8 7JU

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 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