CPS ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-10-31 |
03/12/243 December 2024 | Resolutions |
02/12/242 December 2024 | Notification of Cps Engineering Employees' Trustee Limited as Trustees of Cps Engineering Employees' Share Trust as a person with significant control on 2024-10-28 |
02/12/242 December 2024 | Statement of capital following an allotment of shares on 2024-10-28 |
02/12/242 December 2024 | Cessation of Daniel Sproul as a person with significant control on 2024-10-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/08/2429 August 2024 | Secretary's details changed for Jane Mary Webb on 2024-08-16 |
07/08/247 August 2024 | Total exemption full accounts made up to 2023-10-31 |
14/09/2314 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-10-31 |
19/04/2319 April 2023 | Appointment of Mrs Sarah Jane Sproul as a director on 2022-10-01 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-30 with no updates |
05/04/225 April 2022 | Appointment of Mr Lee Christopher Doghan as a director on 2022-04-01 |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-10-31 |
20/07/2120 July 2021 | Purchase of own shares. |
15/07/2115 July 2021 | Cancellation of shares. Statement of capital on 2021-04-21 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
07/08/197 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
08/09/178 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS |
15/10/1515 October 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/03/153 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045227190001 |
02/09/142 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/09/139 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/10/121 October 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/09/115 September 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 30 August 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/09/0929 September 2009 | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/09/0816 September 2008 | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
03/09/073 September 2007 | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/09/0620 September 2006 | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/02/0616 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/10/0512 October 2005 | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0511 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/01/0430 January 2004 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 |
30/01/0430 January 2004 | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 6 THE SPARLINGS, KIRBY-LE-SOKEN FRINTON ON SEA ESSEX CO13 0HD |
03/10/023 October 2002 | SECRETARY RESIGNED |
03/10/023 October 2002 | NEW SECRETARY APPOINTED |
03/10/023 October 2002 | NEW DIRECTOR APPOINTED |
03/10/023 October 2002 | NEW DIRECTOR APPOINTED |
03/10/023 October 2002 | DIRECTOR RESIGNED |
30/08/0230 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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