THE CPD CERTIFICATION SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegister inspection address has been changed from 32 Well Lane Stock Ingatestone Essex CM4 9LZ England to 15 Bell Street Reigate RH2 7AD

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Director's details changed for Mr Jonathan Peter Savage on 2024-07-20

View Document

01/08/241 August 2024 Secretary's details changed for Mr Graeme Peter Savage on 2024-07-20

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

01/08/241 August 2024 Change of details for Holly Lane Capital Limited as a person with significant control on 2024-07-19

View Document

31/07/2431 July 2024 Director's details changed for Mr Graeme Peter Savage on 2024-07-18

View Document

31/07/2431 July 2024 Director's details changed for Mrs Sharon Elizabeth Savage on 2024-07-18

View Document

30/04/2430 April 2024 Registered office address changed from The Coach House Ealing Green Ealing London W5 5ER to Boston House Boston Manor Road Brentford TW8 9JJ on 2024-04-30

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Director's details changed for Mr Graeme Peter Savage on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mrs Sharon Elizabeth Savage on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Secretary's details changed for Mr Graeme Peter Savage on 2023-07-31

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Stuart Goddard as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

26/02/2126 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER SAVAGE / 31/03/2020

View Document

17/02/2017 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

24/01/1924 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

30/01/1730 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWE

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR JONATHAN PETER SAVAGE

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MRS SHARON ELIZABETH SAVAGE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/08/1417 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROWE / 17/09/2013

View Document

02/08/132 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036066930001

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR MARTIN ROWE

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARKHAM

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR STUART GODDARD

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/122 August 2012 SAIL ADDRESS CREATED

View Document

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE COPENHAGEN / 10/02/2011

View Document

07/02/117 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE COPENHAGEN / 16/10/2009

View Document

16/02/1016 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/09/0117 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

30/07/9830 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information