CPSL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX United Kingdom to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2022-11-10

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

04/04/224 April 2022 Previous accounting period extended from 2021-11-29 to 2022-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

01/05/211 May 2021 DISS40 (DISS40(SOAD))

View Document

30/04/2130 April 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR JOSHUA MICHAEL HOUGH

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOUGH

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 PREVSHO FROM 30/11/2019 TO 29/11/2019

View Document

15/01/2015 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110413250003

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARC STANTON

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110413250002

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110413250001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

22/01/1822 January 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MICHAEL JOHN HOUGH

View Document

25/11/1725 November 2017 REGISTERED OFFICE CHANGED ON 25/11/2017 FROM 7TH FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX UNITED KINGDOM

View Document

01/11/171 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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