SUCCESS CXP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Change of details for Yellow Sapphire Management Ltd as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Change of details for M and C Management Ltd as a person with significant control on 2024-03-05

View Document

01/03/241 March 2024 Notification of M and C Management Ltd as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Withdrawal of a person with significant control statement on 2024-03-01

View Document

01/03/241 March 2024 Notification of Yellow Sapphire Management Ltd as a person with significant control on 2024-02-29

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR ALLAN COOPER

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, SECRETARY ALLAN COOPER

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/06/188 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR MICHAEL THORPE

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR CARL GRAHAM HARRISON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MORAN

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORPE

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR JOHN MORAN

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR MICHAEL THORPE

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GOODBURN

View Document

15/09/1515 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR YELLOW SAPPHIRE MANAGEMENT LTD

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR NADIM ADMANI

View Document

22/04/1522 April 2015 COMPANY NAME CHANGED IMPACTT BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 22/04/15

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O SALMON BUSINESS GROUP UNIT 3 OLD BRICK WORKS LANE SHEFFIELD ROAD CHESTERFIELD DERBYSHIRE S41 7JD

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR KEVIN JOHN GOODBURN

View Document

21/04/1521 April 2015 CORPORATE DIRECTOR APPOINTED YELLOW SAPPHIRE MANAGEMENT LTD

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR NADIM ADMANI

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN COOPER / 01/08/2014

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

13/02/1413 February 2014 COMPANY NAME CHANGED ENERGY ADJUSTERS LTD CERTIFICATE ISSUED ON 13/02/14

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM THE OLD FARM HOUSE SOUTH CARR FARM WESTWOODSIDE DONCASTER SOUTH YORKSHIRE DN9 2EW ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR NADIM ADMANI

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MR ALLAN COOPER

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR TAXMASTER SOLUTIONS LTD.

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE HUGHES

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY TRACY COOPER

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY COOPER

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 7 WEIR ROAD WESTWOODSIDE DONCASTER NORTH LINCOLNSHIRE DN9 2DD ENGLAND

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MRS ANNABELLE HUGHES

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR ALLAN COOPER

View Document

19/09/1119 September 2011 SECRETARY APPOINTED MRS TRACY COOPER

View Document

19/09/1119 September 2011 CORPORATE DIRECTOR APPOINTED TAXMASTER SOLUTIONS LTD.

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MRS TRACY COOPER

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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