C.P.S. CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
16/04/1316 April 2013 FIRST GAZETTE

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY JAMES MCINTEGART

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/1024 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

24/12/1024 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER MCINTEGART / 23/12/2010

View Document

24/12/1024 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK MCINTEGART / 23/12/2010

View Document

18/02/1018 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/091 February 2009 RETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS; AMEND

View Document

30/01/0930 January 2009 DIRECTOR'S PARTICULARS STEVEN MCINTEGART

View Document

30/01/0930 January 2009 SECRETARY'S PARTICULARS JAMES MCINTEGART

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/08 FROM: 11 CRANE CLOSE RUSHDEN NORTHAMPTONSHIRE NN10 6BE

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

05/03/045 March 2004 COMPANY NAME CHANGED COMPLETE PROJECT SOLUTIONS (MIDL ANDS) LIMITED CERTIFICATE ISSUED ON 05/03/04; RESOLUTION PASSED ON 02/03/04

View Document

04/12/034 December 2003 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