CSPT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Registered office address changed from Kennedy House 31 Stamford Street Altrincham WA14 1ES England to 10a the Downs Altrincham Cheshire WA14 2PU on 2025-06-04 |
| 04/06/254 June 2025 | Director's details changed for Mr Roger Griffiths on 2025-06-04 |
| 04/06/254 June 2025 | Change of details for Social Landlords Crime and Nuisance Group Ltd as a person with significant control on 2025-05-29 |
| 04/06/254 June 2025 | Director's details changed for Mrs Maria Jane Murphy on 2025-06-04 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 27/10/2427 October 2024 | Appointment of Mr Scott Richardson as a director on 2024-10-23 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/06/231 June 2023 | Termination of appointment of Peter Jackson as a director on 2023-01-15 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
| 07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/11/185 November 2018 | PREVSHO FROM 30/10/2018 TO 31/03/2018 |
| 18/10/1818 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 19/09/1819 September 2018 | DIRECTOR APPOINTED MR PETER JACKSON |
| 30/07/1830 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOCIAL LANDLORDS CRIME AND NUISANCE GROUP LTD |
| 30/07/1830 July 2018 | CESSATION OF STEPHEN JOHN DE BURGH-THOMAS AS A PSC |
| 20/07/1820 July 2018 | REGISTERED OFFICE CHANGED ON 20/07/2018 FROM THE EDUCATION CENTRE 14 BURCHETTS WAY SHEPPERTON MIDDLESEX TW17 9BS |
| 19/07/1819 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
| 19/07/1819 July 2018 | DIRECTOR APPOINTED MRS MARIA JANE MURPHY |
| 19/07/1819 July 2018 | DIRECTOR APPOINTED MR ROGER GRIFFITHS |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 01/04/161 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 25/03/1525 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 01/04/141 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DE BURGH THOMAS / 01/03/2013 |
| 28/03/1328 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 28/03/1328 March 2013 | APPOINTMENT TERMINATED, SECRETARY STEPHEN DE BURGH-THOMAS |
| 10/12/1210 December 2012 | COMPANY NAME CHANGED COMMUNITY SAFETY PROFESSIONALS LIMITED CERTIFICATE ISSUED ON 10/12/12 |
| 09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/03/126 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 04/01/124 January 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN WALKER |
| 23/03/1123 March 2011 | SECRETARY APPOINTED STEPHEN JOHN DE BURGH-THOMAS |
| 23/03/1123 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
| 23/03/1123 March 2011 | APPOINTMENT TERMINATED, SECRETARY PATRICIA DE BURGH THOMAS |
| 23/03/1123 March 2011 | DIRECTOR APPOINTED MR IAN WALKER |
| 22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 9 OLIVER ROAD NEW MALDEN SURREY KT3 3UA UNITED KINGDOM |
| 29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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