CREATIVE PRODUCT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
11/02/2511 February 2025 | Registered office address changed from 4100 Park Approach Leeds LS15 8GB England to Craven House 14- 18 York Road Wetherby LS22 6SL on 2025-02-11 |
06/06/246 June 2024 | Total exemption full accounts made up to 2024-03-31 |
07/04/247 April 2024 | Statement of capital following an allotment of shares on 2024-03-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to 4100 Park Approach Leeds LS15 8GB on 2024-02-09 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LISLE |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS FRANCESCA JAY LISLE-GRIMSHAW / 19/08/2018 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA JAY LISLE-GRIMSHAW / 06/08/2018 |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA JAY LISLE-GRIMSHAW |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN LISLE / 12/04/2018 |
04/05/184 May 2018 | VARYING SHARE RIGHTS AND NAMES |
26/10/1726 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | 19/05/16 NO CHANGES |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
27/04/1527 April 2015 | ADOPT ARTICLES 12/03/2015 |
20/05/1420 May 2014 | DIRECTOR APPOINTED MR COLIN LISLE |
19/05/1419 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
13/05/1413 May 2014 | DIRECTOR APPOINTED MRS FRANCESCA LISLE-GRIMSHAW |
13/05/1413 May 2014 | DIRECTOR APPOINTED MRS CHRISTINE LISLE |
12/05/1412 May 2014 | 08/05/14 STATEMENT OF CAPITAL GBP 100 |
14/03/1414 March 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
11/03/1411 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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