C.P. 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
15/07/2515 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Notification of Alexander Donald Leopold Alfonso Moll as a person with significant control on 2023-12-12

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

19/12/2319 December 2023 Withdrawal of a person with significant control statement on 2023-12-19

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

02/08/232 August 2023 Notification of a person with significant control statement

View Document

01/08/231 August 2023 Cessation of Alexander Donald Leopold Alfonso Moll as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Donald Mcgregor as a secretary on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Donald Mcgregor as a director on 2023-07-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Director's details changed for Mr Alexander Donald Leopold Alfonso Moll on 2020-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DONALD LEOPOLD ALFONSO MOLL / 01/02/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DONALD LEOPOLD ALFONSO MOLL / 01/02/2018

View Document

02/04/182 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA GIOVANNA MARIA RITA MOLL / 01/02/2018

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DONALD LEOPOLD ALFONSO MOLL / 01/03/2018

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MRS MARINA GIOVANNA MARIA RITA MOLL

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

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

View Accounts

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DONALD LEOPOLD ALFONSO MOLL / 31/03/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/05/9821 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: VESTRY HOUSE GREYFRIARS PASSAGE NEWGATE STREET LONDON EC1A 7HA

View Document

12/05/9712 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/06/9620 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/11/9423 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: 9 KINGSWAY LONDON WC2B 6XF

View Document

17/05/9417 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

01/02/941 February 1994 EXEMPTION FROM APPOINTING AUDITORS 18/03/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/07/9124 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 COMPANY NAME CHANGED CAMADILU SERVICES LIMITED CERTIFICATE ISSUED ON 05/01/89

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: 9 KINGSWAY LONDON WC2B 6XF

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

26/02/8826 February 1988 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