CPM CONTRACT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Registered office address changed from Unit 2 Queen Street Stourton Leeds LS10 1SL England to Kyte Business Centre Great North Road Pontefract West Yorkshire WF8 3HR on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr Paul Selina on 2024-03-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-10 with updates

View Document

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

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / PAUL SELINA / 22/11/2018

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CARTER

View Document

07/01/197 January 2019 SUB-DIVISION 22/11/18

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM UNIT 2 QUEEN STREET HUNSLET LEEDS LS10 1SL ENGLAND

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED VISCOUNT EXTERNAL INSULATIONS LIMITED CERTIFICATE ISSUED ON 18/11/16

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR IAN CARTER

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED PAUL SELINA

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC LUMLEY

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR ERIC ANTHONY LUMLEY

View Document

10/03/1510 March 2015 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