CSPC LIMITED

Company Documents

DateDescription
09/09/209 September 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 13 CHURCH LANE OLD SODBURY BRISTOL BS37 6NB

View Document

20/08/2020 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/2020 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 10/05/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

10/05/2010 May 2020 Annual accounts for year ending 10 May 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 10/05/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

10/05/1910 May 2019 Annual accounts for year ending 10 May 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 10/05/18

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEPHEN ALDERSON

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARTHUR VERNON

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/05/2018

View Document

10/05/1810 May 2018 Annual accounts for year ending 10 May 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/05/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER PRANGLE

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts for year ending 10 May 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 10 May 2016

View Document

18/07/1618 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts for year ending 10 May 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 10 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

10/05/1510 May 2015 Annual accounts for year ending 10 May 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 10 May 2014

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

10/05/1410 May 2014 Annual accounts for year ending 10 May 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 10 May 2013

View Document

03/06/133 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts for year ending 10 May 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 10 May 2012

View Document

23/07/1223 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts for year ending 10 May 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 10 May 2011

View Document

30/05/1130 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 10 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN PRANGLE / 11/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR VERNON / 11/05/2010

View Document

10/02/1010 February 2010 10/05/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 12/05/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/05/05

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/05/03

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/05/01

View Document

21/02/0221 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 10/05/01

View Document

28/06/0128 June 2001 NC INC ALREADY ADJUSTED 16/05/00

View Document

20/06/0120 June 2001 £ NC 1000/100000 16/05

View Document

13/06/0113 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 COMPANY NAME CHANGED VILLASHARE LIMITED CERTIFICATE ISSUED ON 02/06/00

View Document

11/05/0011 May 2000 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