CPM WPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 NewFull accounts made up to 2024-09-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Full accounts made up to 2023-09-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

05/06/245 June 2024 Termination of appointment of Douglas Ostrich as a director on 2024-05-16

View Document

05/06/245 June 2024 Appointment of Mr Sean Callison as a director on 2024-05-16

View Document

12/04/2412 April 2024 Full accounts made up to 2022-09-30

View Document

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

View Accounts

21/06/2321 June 2023 Appointment of Mr Brian Mcallion as a secretary on 2023-06-21

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

06/01/236 January 2023 Withdrawal of a person with significant control statement on 2023-01-06

View Document

06/01/236 January 2023 Notification of Uk Cfc4 Limited as a person with significant control on 2022-09-30

View Document

01/10/221 October 2022 Full accounts made up to 2021-09-30

View Document

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Statement of capital on 2022-09-27

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

26/09/2226 September 2022 Statement of capital on 2022-09-26

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

11/08/2011 August 2020 AMENDED FULL ACCOUNTS MADE UP TO 30/09/19

View Document

04/08/204 August 2020 AMENDED FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TED DOUGLAS WAITMAN / 12/04/2019

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

08/08/188 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF PSC STATEMENT ON 18/09/2017

View Document

18/09/1718 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2017

View Document

18/09/1718 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 AGREEMENT 16/01/2017

View Document

28/02/1728 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 17648176

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/05/1625 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS OSTRICH / 17/08/2015

View Document

20/05/1620 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 17/08/2015

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TED DOUGLAS WAITMAN / 17/08/2015

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 125 WOOD STREET LONDON EC2V 7AW UNITED KINGDOM

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR

View Document

20/08/1520 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 8097801.00

View Document

25/09/1425 September 2014 30/06/14 STATEMENT OF CAPITAL GBP 6460001

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062518680001

View Document

20/06/1420 June 2014 SOLVENCY STATEMENT DATED 20/06/14

View Document

20/06/1420 June 2014 REDUCE ISSUED CAPITAL 20/06/2014

View Document

20/06/1420 June 2014 20/06/14 STATEMENT OF CAPITAL GBP 1

View Document

20/06/1420 June 2014 STATEMENT BY DIRECTORS

View Document

19/06/1419 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 11496475.00

View Document

19/06/1419 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1417 June 2014 20/05/14 NO CHANGES

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM ALDWYCH SECRETARIES LIMITED ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP

View Document

29/05/1329 May 2013 20/05/13 NO CHANGES

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/06/127 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS OSTRICH / 07/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TED DOUGLAS WAITMAN / 07/05/2011

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/01/1121 January 2011 PREVEXT FROM 31/05/2010 TO 30/09/2010

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

04/06/104 June 2010 18/05/10 NO CHANGES

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 18/05/09; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED DOUGLAS OSTRICH

View Document

11/07/0811 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

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