CPS DECORATING & 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
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

20/05/2520 May 2025 Particulars of variation of rights attached to shares

View Document

20/05/2520 May 2025 Change of share class name or designation

View Document

19/05/2519 May 2025 Change of details for Mr Sean Lee-Falcon as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Cessation of David Lee-Falcon as a person with significant control on 2025-05-19

View Document

16/05/2516 May 2025 Resolutions

View Document

15/05/2515 May 2025 Sub-division of shares on 2025-05-07

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Change of details for Mr David Lee-Falcon as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Mr Sean Lee-Falcon on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from 29 Crabtree Avenue Brighton United Kingdom BN1 8DE to Unit 2a the Hyde Business Park Auckland Drive Brighton Sussex BN2 4JE on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for Mr Sean Lee-Falcon as a person with significant control on 2022-12-15

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-07 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN EDWARD LEE-FALCON / 21/08/2020

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD LEE-FALCON / 21/08/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD LEE-FALCON / 14/04/2020

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN EDWARD LEE-FALCON / 31/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LEE-FALCON / 08/08/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEE-FALCON

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN EDWARD LEE-FALCON

View Document

07/08/187 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/08/187 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/08/187 August 2018 SAIL ADDRESS CREATED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

07/08/187 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 29, CRABTREE AVENUE 29 CRABTREE AVENUE BRIGHTON BN1 8DE UNITED KINGDOM

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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