C.P.S. CONTRACT PROPERTY 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
17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

25/10/2225 October 2022 Previous accounting period shortened from 2022-07-31 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUOTN BEDS LU1 1QZ

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/11/1520 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/12/1417 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/12/136 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/12/1213 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/11/1123 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY JANE SLATER / 17/11/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/11/1023 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/11/0918 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JAYNE SLATER / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SLATER / 17/11/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MARY JANE SLATER LOGGED FORM

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MRS MARY JAYNE SLATER

View Document

11/12/0811 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: WARREN HOUSE STANDALONE WARREN HAYNES BEDFORDSHIRE MK45 3QG

View Document

21/11/0521 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: PROPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH SG6 1NZ

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/07/99

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 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