CP AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with updates |
17/05/2517 May 2025 | Confirmation statement made on 2025-04-28 with updates |
06/02/256 February 2025 | Unaudited abridged accounts made up to 2024-03-31 |
23/01/2523 January 2025 | Change of details for Mr Chuong Chu as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Director's details changed for Mr Chuong Chu on 2025-01-23 |
04/06/244 June 2024 | Purchase of own shares. |
31/05/2431 May 2024 | Confirmation statement made on 2024-04-28 with updates |
31/05/2431 May 2024 | Cessation of Peter Ronald Scott as a person with significant control on 2024-01-11 |
24/05/2424 May 2024 | Termination of appointment of Peter Ronald Scott as a director on 2024-01-11 |
23/05/2423 May 2024 | Termination of appointment of Peter Ronald Scott as a secretary on 2024-01-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/09/2326 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
25/09/2325 September 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/09/2223 September 2022 | Unaudited abridged accounts made up to 2021-09-30 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/07/218 July 2021 | Notification of Peter Ronald Scott as a person with significant control on 2016-06-01 |
08/07/218 July 2021 | Change of details for Mr Anthony Young as a person with significant control on 2016-06-01 |
08/07/218 July 2021 | Notification of Chuong Chu as a person with significant control on 2016-06-01 |
25/06/2125 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
12/06/2012 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/09/1913 September 2019 | 01/10/18 STATEMENT OF CAPITAL GBP 1250 |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
14/05/1914 May 2019 | DIRECTOR APPOINTED MR JOHN MITCHELL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY YOUNG / 01/10/2015 |
25/05/1625 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/05/1522 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/05/1422 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/05/1323 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
02/05/122 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/05/1120 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/04/1030 April 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
05/05/095 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
22/05/0822 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | NC INC ALREADY ADJUSTED 01/08/07 |
04/03/084 March 2008 | VARYING SHARE RIGHTS AND NAMES |
01/02/081 February 2008 | NEW SECRETARY APPOINTED |
01/02/081 February 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/09/0726 September 2007 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
12/07/0712 July 2007 | RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
02/10/062 October 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
01/04/061 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/057 December 2005 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: NEW WORKS SPYVEE STREET HULL EAST YORKSHIRE HU8 7JU |
22/11/0522 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/07/0522 July 2005 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
22/07/0522 July 2005 | NEW DIRECTOR APPOINTED |
13/07/0513 July 2005 | DIRECTOR RESIGNED |
13/07/0513 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/07/0513 July 2005 | SECRETARY RESIGNED |
13/07/0513 July 2005 | NEW DIRECTOR APPOINTED |
13/07/0513 July 2005 | NEW DIRECTOR APPOINTED |
29/04/0529 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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