CREATIVE PRODUCT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

11/02/2511 February 2025 Registered office address changed from 4100 Park Approach Leeds LS15 8GB England to Craven House 14- 18 York Road Wetherby LS22 6SL on 2025-02-11

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/04/247 April 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

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

View Accounts

09/02/249 February 2024 Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to 4100 Park Approach Leeds LS15 8GB on 2024-02-09

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

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

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LISLE

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MRS FRANCESCA JAY LISLE-GRIMSHAW / 19/08/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA JAY LISLE-GRIMSHAW / 06/08/2018

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA JAY LISLE-GRIMSHAW

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN LISLE / 12/04/2018

View Document

04/05/184 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 19/05/16 NO CHANGES

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ADOPT ARTICLES 12/03/2015

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR COLIN LISLE

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS FRANCESCA LISLE-GRIMSHAW

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS CHRISTINE LISLE

View Document

12/05/1412 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/03/1411 March 2014 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