CPM SURVEYS LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mr Richard Llewellyn Shapley on 2024-02-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Director's details changed for Mr Richard Llewellyn Shapley on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Richard Llewellyn Shapley as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

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

View Accounts

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/02/156 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1410 December 2014 CURRSHO FROM 31/03/2014 TO 30/09/2013

View Document

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

View Accounts

26/02/1426 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

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

View Accounts

06/02/136 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM UNITS 5 & 6 WOODHOUSE STATION OFF DEBDALE LANE MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 9NZ

View Document

01/03/121 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELLYN SHAPLEY / 22/01/2010

View Document

04/02/104 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: SYNERGY HOUSE, 3 ACORN BUSINESS PARK, COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 ARTICLES OF ASSOCIATION

View Document

20/04/0620 April 2006 ARTICLES OF ASSOCIATION

View Document

05/04/065 April 2006 COMPANY NAME CHANGED ELASTIC PLAN LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/01/0623 January 2006 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