CPA ENGINEERED 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
31/07/2531 July 2025 NewGroup of companies' accounts made up to 2024-06-30

View Document

19/06/2519 June 2025 NewRegistration of charge 026974460010, created on 2025-06-18

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Group of companies' accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

14/12/2314 December 2023 Director's details changed for Mr Roderick Russell Meek on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Mr Alan Thomas Collin on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Mrs Elaine Agnes Christina Collin on 2023-12-14

View Document

14/12/2314 December 2023 Secretary's details changed for Ms Frances Orr on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Ms Frances Orr on 2023-12-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Director's details changed for Mr Roderick Russell Meek on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Ms Frances Orr on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr Alan Thomas Collin on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mrs Elaine Agnes Christina Collin on 2022-11-02

View Document

02/11/222 November 2022 Secretary's details changed for Ms Frances Orr on 2022-11-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Appointment of Mrs Elaine Agnes Christina Collin as a director on 2021-06-28

View Document

19/08/2019 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026974460009

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 ADOPT ARTICLES 31/03/2017

View Document

19/05/1719 May 2017 01/04/17 STATEMENT OF CAPITAL GBP 50498

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS COLLIN / 09/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS COLLIN / 09/05/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/03/1317 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/04/1113 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES ORR / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS COLLIN / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK RUSSELL MEEK / 12/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES ORR / 12/04/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 COMPANY NAME CHANGED COMPRESSOR PARTS AND ACCESSORIES LIMITED CERTIFICATE ISSUED ON 10/03/04

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/05/023 May 2002 £ NC 100/100000 30/06

View Document

03/05/023 May 2002 NC INC ALREADY ADJUSTED 30/06/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 SECRETARY RESIGNED

View Document

23/09/9423 September 1994 SECRETARY RESIGNED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: TUDOR LODGE BIRDS HILL ROAD OXSHOLT SURREY KT2 20JN

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/06/923 June 1992 NEW SECRETARY APPOINTED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 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