CARPENTRY AND PARTITION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewTermination of appointment of Mandy Louise Palfreeman as a secretary on 2025-10-07

View Document

07/10/257 October 2025 NewTermination of appointment of Paul Palfreeman as a director on 2025-10-07

View Document

07/10/257 October 2025 NewCessation of Paul Palfreeman as a person with significant control on 2025-10-07

View Document

01/08/251 August 2025 Registered office address changed from Nexus Business Centre, Unit 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN England to 13 Isis Lake Spine Road South Cerney Cirencester GL7 5LT on 2025-08-01

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/12/241 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/01/228 January 2022 Notification of Cps (Swindon) Limited as a person with significant control on 2016-04-06

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/205 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/03/195 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD WATCHFIELD SWINDON WILTSHIRE SN6 8TY UNITED KINGDOM

View Document

16/01/1316 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/01/1225 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PALFREEMAN / 01/08/2011

View Document

15/09/1115 September 2011 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

30/08/1130 August 2011 SECRETARY APPOINTED LOUISE CORNAGO

View Document

30/08/1130 August 2011 SECRETARY APPOINTED MANDY LOUISE PALFREEMAN

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED JOHN ANTHONY CORNAGO

View Document

23/08/1123 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 200

View Document

23/08/1123 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 300

View Document

23/08/1123 August 2011 02/08/11 STATEMENT OF CAPITAL GBP 400

View Document

13/12/1013 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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