C.S.P. HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Second filing of Confirmation Statement dated 2025-01-16

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

02/11/242 November 2024 Resolutions

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Second filing of Confirmation Statement dated 2024-01-16

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

16/08/2316 August 2023 Change of details for Mr Peter George Anderson as a person with significant control on 2023-08-01

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Change of share class name or designation

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

10/08/2310 August 2023 Statement of company's objects

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, SECRETARY LORRAINE ANDERSON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/01/1528 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/01/1430 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 COMPANY INFO 01/07/2010

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH TONKS

View Document

26/02/1026 February 2010 SECRETARY APPOINTED LORRAINE ANN ANDERSON

View Document

18/02/1018 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/02/097 February 2009 RETURN MADE UP TO 25/01/09; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: UNIT 8 THE WALLOWS INDUSTRIAL ESTATE WALLOWS ROAD BRIERLEY HILL WEST MIDLANDS DY5 1QA

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/07/02

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 COMPANY NAME CHANGED COBALT SERVICES LIMITED CERTIFICATE ISSUED ON 28/03/02

View Document

19/02/0219 February 2002 £ NC 1000/100000 13/02/02

View Document

19/02/0219 February 2002 NC INC ALREADY ADJUSTED 13/02/02

View Document

19/02/0219 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0219 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0225 January 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