CPL CIRCUITS LIMITED

Company Documents

DateDescription
21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM LOVE LESS HUNTER ACCOUNTANCY SERVICES LTD UNIT 9 DOWNEY POINT DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NA

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARION JOYNER / 19/03/2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT TURNER

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED ROBERT FREDRICK TURNER

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0828 May 2008 DIRECTOR'S PARTICULARS ANGELA JOINER

View Document

17/04/0817 April 2008 SECRETARY RESIGNED ANGELA JOYNER

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED ANGELA MARION JOINER

View Document

17/04/0817 April 2008 DIRECTOR RESIGNED OENENE HOLMES

View Document

17/04/0817 April 2008 SECRETARY APPOINTED ROBERT FREDRICK TURNER

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: HWCA LIMITED HOLBROOK COURT CUMBERLAND BUSINESS CENTRE PORTSMOUTH PO5 1DS

View Document

17/04/0817 April 2008 DIRECTOR RESIGNED PAUL HOLMES

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/03/06

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/04/05

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 CAPITALISATION OF SHARE 31/12/03

View Document

19/01/0419 January 2004 ALLOTTMENT OF SHARES 31/12/03 CAPITALISATION OF SHARE 31/12/03 AUTH ALLOT OF SECURITY 31/12/03

View Document

19/01/0419 January 2004 ALLOTTMENT OF SHARES 31/12/03

View Document

14/01/0414 January 2004 COMPANY NAME CHANGED CPL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 14/01/04; RESOLUTION PASSED ON 31/12/03

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/04/99

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 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