CPS ENGINEERING LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Resolutions

View Document

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

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

02/12/242 December 2024 Cessation of Daniel Sproul as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/08/2429 August 2024 Secretary's details changed for Jane Mary Webb on 2024-08-16

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/04/2319 April 2023 Appointment of Mrs Sarah Jane Sproul as a director on 2022-10-01

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

05/04/225 April 2022 Appointment of Mr Lee Christopher Doghan as a director on 2022-04-01

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Purchase of own shares.

View Document

15/07/2115 July 2021 Cancellation of shares. Statement of capital on 2021-04-21

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

08/09/178 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

15/10/1515 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045227190001

View Document

02/09/142 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/09/139 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/10/121 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/09/115 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

03/09/073 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/01/0430 January 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 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