C P SERVICES (LUNESDALE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-20 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-04-30 |
15/07/2415 July 2024 | Registered office address changed from 6 South Road Morecambe Lancashire LA4 5RA to 196 Lancaster Road Morecambe Lancashire LA4 5TL on 2024-07-15 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with updates |
19/05/2419 May 2024 | Notification of Angela Victoria Wells as a person with significant control on 2024-04-30 |
19/05/2419 May 2024 | Notification of Paul William Wells as a person with significant control on 2024-04-30 |
17/05/2417 May 2024 | Withdrawal of a person with significant control statement on 2024-05-17 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Termination of appointment of Sophia Georgina Nichols as a director on 2024-04-04 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Notification of a person with significant control statement |
26/04/2326 April 2023 | Cessation of Derek Nichols as a person with significant control on 2023-04-25 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
25/04/2325 April 2023 | Termination of appointment of Derek Nichols as a director on 2023-04-25 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/06/2018 June 2020 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM WELLS / 28/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NICHOLS / 28/04/2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
28/04/2028 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA VICTORIA WELLS / 28/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA VICTORIA WELLS / 28/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA GEORGINA NICHOLS / 28/04/2020 |
05/07/195 July 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
14/09/1814 September 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
21/08/1721 August 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/04/1618 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/04/1523 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK NICHOLS / 01/01/2015 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/04/1416 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANGLEA VICTORIA WELLS / 01/04/2014 |
16/04/1416 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANGLEA VICTORIA WELLS / 01/04/2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/04/1316 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/04/1216 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGLEA VICTORIA WELLS / 16/04/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM WELLS / 16/04/2010 |
21/04/1021 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK NICHOLS / 16/04/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA GEORGINA NICHOLS / 16/04/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
04/05/044 May 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | SECRETARY RESIGNED |
16/04/0316 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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