CP ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

22/11/2122 November 2021 Application to strike the company off the register

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

03/04/193 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

16/08/1816 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1820 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG PRINGLE

View Document

03/04/173 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY LYNNE GROSSMAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 101 LYONCROSS ROAD POLLOK GLASGOW G53 5UT

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PRINGLE / 18/12/2012

View Document

13/08/1313 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PRINGLE / 17/07/2010

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 S366A DISP HOLDING AGM 17/07/07

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

17/07/0717 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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