CP STRATEGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Secretary's details changed for Mrs Tracey Ann Powiesnik on 2024-06-27

View Document

08/07/248 July 2024 Director's details changed for Mrs Tracey Ann Powiesnik on 2024-06-27

View Document

08/07/248 July 2024 Registered office address changed from The Paddocks Main Street Thurlaston Rugby CV23 9JS England to Aquarius Ipswich Road Harkstead Suffolk IP9 1BJ on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

08/07/248 July 2024 Change of details for Mr Charles Jan Powiesnik as a person with significant control on 2024-06-27

View Document

08/07/248 July 2024 Change of details for Mrs Tracey Ann Powiesnik as a person with significant control on 2024-06-27

View Document

08/07/248 July 2024 Director's details changed for Mr Charles Jan Powiesnik on 2024-06-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM CORE PROCESS THE TECHNOCENTRE PUMA WAY COVENTRY CV1 2TT ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

29/03/1829 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 79 BUCHANAN ROAD RUGBY CV22 6AZ ENGLAND

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 8 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB ENGLAND

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 10 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ANN POWIESNIK / 28/08/2014

View Document

17/11/1417 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANN POWIESNIK / 28/08/2014

View Document

17/11/1417 November 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAN POWIESNIK / 28/08/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN BROWN / 28/08/2013

View Document

20/09/1320 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ANN BROWN / 28/08/2013

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/09/1112 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAN POWIESNIK / 28/08/2010

View Document

01/10/101 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 CURREXT FROM 31/08/2010 TO 31/10/2010

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED TRACEY ANN BROWN

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY TRACY EASMAN

View Document

17/08/1017 August 2010 SECRETARY APPOINTED TRACEY ANN BROWN

View Document

17/08/1017 August 2010 01/08/10 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG UNITED KINGDOM

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/11/0911 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 49 HILLCREST DRIVE, ASHINGTON PULBOROUGH WEST SUSSEX RH20 3LB

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAN POWIESNIK / 07/09/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY TRACY EASMAN

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 S366A DISP HOLDING AGM 28/08/07

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 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
Recently Viewed
  • RSF SOLUTIONS LTD


  • 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