CPS BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

02/12/242 December 2024 Statement of company's objects

View Document

25/11/2425 November 2024 Satisfaction of charge 043609590005 in full

View Document

15/11/2415 November 2024 Registration of charge 043609590006, created on 2024-11-13

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Change of details for Carp Bidco Limited as a person with significant control on 2023-12-28

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/01/2415 January 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

22/12/2322 December 2023 Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 2023-12-14

View Document

22/12/2322 December 2023 Appointment of Mr Charles Richard Lowe as a director on 2023-12-14

View Document

06/12/236 December 2023 Appointment of Mr Myles Justin Hugo Dowley as a director on 2023-12-06

View Document

29/11/2329 November 2023 Full accounts made up to 2023-01-31

View Document

15/08/2315 August 2023 Termination of appointment of Nadine Sarah Bishop as a director on 2023-07-28

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-09 with updates

View Document

06/02/236 February 2023 Appointment of Mrs Nadine Sarah Bishop as a director on 2023-02-01

View Document

15/11/2215 November 2022 Termination of appointment of Nicola Sulman as a director on 2022-11-15

View Document

26/10/2226 October 2022 Registration of charge 043609590005, created on 2022-10-21

View Document

22/09/2222 September 2022 Full accounts made up to 2022-01-31

View Document

15/09/2215 September 2022 Cessation of James Rust as a person with significant control on 2022-09-01

View Document

15/09/2215 September 2022 Notification of Carp Bidco Limited as a person with significant control on 2022-09-01

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

13/09/2213 September 2022 Satisfaction of charge 043609590004 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 043609590003 in full

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/06/2128 June 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA RUST / 23/04/2019

View Document

25/04/1925 April 2019 Registered office address changed from , Tyburn House Station Road, Oakington, Cambridge, Cambridgeshire, CB24 3AH to Unit 15a, Norman Way Industrial Estate Norman Way over Cambridge Cambridgeshire CB24 5QE on 2019-04-25

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RUST / 23/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUST / 23/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM CONNELLY / 23/04/2019

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE CAMBRIDGESHIRE CB24 3AH

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043609590003

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUST / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR LIAM CONNELLY

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/181 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1817 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2018

View Document

21/05/1821 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 5.00

View Document

22/02/1822 February 2018 11/01/18 STATEMENT OF CAPITAL GBP 5.00

View Document

09/02/189 February 2018 SUB-DIVISION 11/01/18

View Document

05/02/185 February 2018 ADOPT ARTICLES 11/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/08/1729 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MRS EMMA RUST

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 COMPANY NAME CHANGED CAMBRIDGE PIPED SERVICES LTD CERTIFICATE ISSUED ON 30/10/15

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SIMS

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 Registered office address changed from , Unit 4 the Maltings Millfield, Cottenham, Cambridge, Cambridgeshire, CB24 8RE on 2010-07-06

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM UNIT 4 THE MALTINGS MILLFIELD COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8RE

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1027 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUST / 25/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMS / 25/01/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MR MARK SIMS

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGESHIRE CB2 4JH

View Document

26/02/0926 February 2009

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY GENEVRE FREEMAN

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 25/01/08; CHANGE OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/08/053 August 2005

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: ANGLIA HOUSE 8 STATION COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5NE

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/03/0324 March 2003

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: SUITES 2 & 3, FROHOCK HOUSE 222 MILL ROAD CAMBRIDGE CB1 3NF

View Document

10/02/0310 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 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