CPS BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with updates |
04/12/244 December 2024 | Memorandum and Articles of Association |
02/12/242 December 2024 | Statement of company's objects |
25/11/2425 November 2024 | Satisfaction of charge 043609590005 in full |
15/11/2415 November 2024 | Registration of charge 043609590006, created on 2024-11-13 |
11/07/2411 July 2024 | Full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Change of details for Carp Bidco Limited as a person with significant control on 2023-12-28 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
15/01/2415 January 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
22/12/2322 December 2023 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 2023-12-14 |
22/12/2322 December 2023 | Appointment of Mr Charles Richard Lowe as a director on 2023-12-14 |
06/12/236 December 2023 | Appointment of Mr Myles Justin Hugo Dowley as a director on 2023-12-06 |
29/11/2329 November 2023 | Full accounts made up to 2023-01-31 |
15/08/2315 August 2023 | Termination of appointment of Nadine Sarah Bishop as a director on 2023-07-28 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-09 with updates |
06/02/236 February 2023 | Appointment of Mrs Nadine Sarah Bishop as a director on 2023-02-01 |
15/11/2215 November 2022 | Termination of appointment of Nicola Sulman as a director on 2022-11-15 |
26/10/2226 October 2022 | Registration of charge 043609590005, created on 2022-10-21 |
22/09/2222 September 2022 | Full accounts made up to 2022-01-31 |
15/09/2215 September 2022 | Cessation of James Rust as a person with significant control on 2022-09-01 |
15/09/2215 September 2022 | Notification of Carp Bidco Limited as a person with significant control on 2022-09-01 |
13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2022-08-31 |
13/09/2213 September 2022 | Satisfaction of charge 043609590004 in full |
13/09/2213 September 2022 | Satisfaction of charge 043609590003 in full |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-09 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/06/2128 June 2021 | Full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/09/1923 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA RUST / 23/04/2019 |
25/04/1925 April 2019 | Registered office address changed from , Tyburn House Station Road, Oakington, Cambridge, Cambridgeshire, CB24 3AH to Unit 15a, Norman Way Industrial Estate Norman Way over Cambridge Cambridgeshire CB24 5QE on 2019-04-25 |
25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES RUST / 23/04/2019 |
25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUST / 23/04/2019 |
25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM CONNELLY / 23/04/2019 |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE CAMBRIDGESHIRE CB24 3AH |
12/04/1912 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043609590003 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUST / 11/01/2019 |
11/01/1911 January 2019 | DIRECTOR APPOINTED MR LIAM CONNELLY |
13/11/1813 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/10/181 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
24/09/1824 September 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/08/1817 August 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2018 |
21/05/1821 May 2018 | 09/05/18 STATEMENT OF CAPITAL GBP 5.00 |
22/02/1822 February 2018 | 11/01/18 STATEMENT OF CAPITAL GBP 5.00 |
09/02/189 February 2018 | SUB-DIVISION 11/01/18 |
05/02/185 February 2018 | ADOPT ARTICLES 11/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/08/1729 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/05/1610 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
09/05/169 May 2016 | DIRECTOR APPOINTED MRS EMMA RUST |
02/02/162 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | COMPANY NAME CHANGED CAMBRIDGE PIPED SERVICES LTD CERTIFICATE ISSUED ON 30/10/15 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK SIMS |
18/01/1218 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/01/1126 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
06/07/106 July 2010 | Registered office address changed from , Unit 4 the Maltings Millfield, Cottenham, Cambridge, Cambridgeshire, CB24 8RE on 2010-07-06 |
06/07/106 July 2010 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM UNIT 4 THE MALTINGS MILLFIELD COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8RE |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/03/1019 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/01/1027 January 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUST / 25/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMS / 25/01/2010 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/05/0918 May 2009 | DIRECTOR APPOINTED MR MARK SIMS |
05/03/095 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGESHIRE CB2 4JH |
26/02/0926 February 2009 | |
13/02/0913 February 2009 | APPOINTMENT TERMINATED SECRETARY GENEVRE FREEMAN |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 25/01/08; CHANGE OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0716 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
03/08/053 August 2005 | |
03/08/053 August 2005 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: ANGLIA HOUSE 8 STATION COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5NE |
20/04/0520 April 2005 | NEW SECRETARY APPOINTED |
20/04/0520 April 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/02/053 February 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
24/03/0324 March 2003 | |
24/03/0324 March 2003 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: SUITES 2 & 3, FROHOCK HOUSE 222 MILL ROAD CAMBRIDGE CB1 3NF |
10/02/0310 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
07/03/027 March 2002 | DIRECTOR RESIGNED |
07/03/027 March 2002 | SECRETARY RESIGNED |
21/02/0221 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0221 February 2002 | NEW DIRECTOR APPOINTED |
25/01/0225 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CPS BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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