C.P.S. (AGGREGATES) LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Change of details for Kbi Holdings Limited as a person with significant control on 2024-11-29

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

17/04/2417 April 2024 Previous accounting period shortened from 2024-05-31 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/02/2428 February 2024 Change of details for Kbi Holdings Limited as a person with significant control on 2024-02-21

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/09/235 September 2023 Director's details changed for Mr Kenneth Richard Ilett on 2023-08-25

View Document

05/09/235 September 2023 Secretary's details changed for Mrs Beverly Lynne Ilett on 2023-08-25

View Document

05/09/235 September 2023 Director's details changed for Mrs Beverly Lynne Ilett on 2023-08-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

17/02/2317 February 2023 Register(s) moved to registered office address 14 London Road Newark Nottinghamshire NG24 1TW

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

03/03/223 March 2022 Change of details for Kbi Holdings Limited as a person with significant control on 2021-12-29

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KBI HOLDINGS LIMITED

View Document

26/02/1926 February 2019 CESSATION OF KENNETH RICHARD ILETT AS A PSC

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 CESSATION OF BEVERLY LYNNE ILETT AS A PSC

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/10/182 October 2018 PREVEXT FROM 30/04/2018 TO 31/05/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/09/1720 September 2017 COMPANY NAME CHANGED ILETT PLANT SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/17

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY LYNNE ILETT / 23/08/2017

View Document

23/08/1723 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY LYNNE ILETT / 23/08/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/07/161 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

17/06/1517 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/06/1413 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/06/1114 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/07/107 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 14 LONDON ROAD NEWARK NOTTS NG24 1TW

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/08/9923 August 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 COMPANY NAME CHANGED CONSTRUCTION AND PLANT SERVICES LIMITED CERTIFICATE ISSUED ON 28/07/95

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: 78 CARLTON ROAD WORKSOP NOTTS S80 1PH

View Document

13/04/8913 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

08/07/888 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 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