COMPUTER POWER PROTECTION (SALES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Accounts for a small company made up to 2024-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

25/04/2425 April 2024 Registration of charge 071791930002, created on 2024-04-23

View Document

06/04/246 April 2024 Accounts for a small company made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

23/12/1923 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

05/01/195 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

26/04/1826 April 2018 CESSATION OF SARA CAROLYN JOAN WAIN AS A PSC

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR JACK GRAHAM OGDEN

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WAIN

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR SARA WAIN

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATA CENTRE RESPONSE LIMITED

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR JOHN BRIAN PEERS

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR PAUL ANDERSON

View Document

27/03/1827 March 2018 CESSATION OF PHILLIP ANTONY WAIN AS A PSC

View Document

13/02/1813 February 2018 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/12/1711 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA CAROLYN JOAN WAIN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/04/122 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CAROLYN JOAN WAIN / 12/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTONY WAIN / 12/03/2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/03/1116 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTONY WAIN / 24/01/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 21 ST MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR ENGLAND

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CAROLYN JOAN WAIN / 24/01/2011

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED MCEWEN 501 - (CPP SALES) LTD CERTIFICATE ISSUED ON 15/06/10

View Document

09/06/109 June 2010 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

26/05/1026 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/105 March 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