COMPLETE PROPERTY SERVICES CPS LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Director's details changed for Mr Zack Gonelli on 2025-04-10 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-01-31 |
14/08/2414 August 2024 | Registered office address changed from 48 Burnvale Livingston EH54 6DH Scotland to 4 Whitehill Avenue Musselburgh EH21 6PE on 2024-08-14 |
13/08/2413 August 2024 | Registered office address changed from 4 Whitehill Avenue Musselburgh EH21 6PE Scotland to 48 Burnvale Livingston EH54 6DH on 2024-08-13 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
18/01/2418 January 2024 | Registered office address changed from 48 Burnvale Livingston EH54 6DH Scotland to 4 Whitehill Avenue Musselburgh EH21 6PE on 2024-01-18 |
05/01/235 January 2023 | Incorporation |
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