C P SERVICE LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

06/01/226 January 2022 Application to strike the company off the register

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

25/05/2125 May 2021 PREVSHO FROM 31/01/2022 TO 30/04/2021

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 13 IVINGHOE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8LG

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED M CHRISTOPHER SIDNEY PLATT

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA JAMES

View Document

12/08/1612 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 PREVEXT FROM 30/11/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MS LINDA MARY JAMES

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 79 BUNYAN ROAD BIGGLESWADE BEDFORDSHIRE SG18 8QQ UNITED KINGDOM

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PLATT

View Document

24/11/1424 November 2014 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