CPL PROJECT CONSULTANTS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/10/1826 October 2018 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 APPLICATION FOR STRIKING-OFF

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

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

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

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

View Accounts

11/04/1411 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

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

View Accounts

14/03/1314 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

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

View Accounts

04/04/124 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH WESTWOOD / 18/09/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LONG / 18/09/2010

View Document

01/06/101 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

11/03/0911 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: HUNTERS MEET KIRKBY LANE KEARBY WETHERBY NORTH YORKSHIRE LS22 4AA

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/11/9425 November 1994 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: FIRST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

22/09/9322 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 COMPANY NAME CHANGED OPALDIME LIMITED CERTIFICATE ISSUED ON 29/10/92

View Document

27/10/9227 October 1992 S366A DISP HOLDING AGM 08/10/92

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 ADOPT MEM AND ARTS 24/09/92

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: 4 BISHOPS AVE NORTHWOOD MIDDX HA6 3DG

View Document

18/09/9218 September 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