CSPM LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

19/10/2319 October 2023 Application to strike the company off the register

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

25/03/2225 March 2022 Termination of appointment of Jane Long as a secretary on 2022-03-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Change of details for Mr Michael Kingston as a person with significant control on 2021-07-02

View Document

19/07/2119 July 2021 Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT England to 12 Steward Way Scarning Norfolk NR19 2TP on 2021-07-19

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 45A NORWICH ROAD DEREHAM NR20 3AS ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MS JANE LONG / 01/06/2019

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR MICHAEL KINGSTON

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KINGSTON

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

01/10/181 October 2018 CESSATION OF DAVID SEATON AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 11 BROADWAY FARM THE BROADWAY SCARNING DEREHAM NR19 2LQ UNITED KINGDOM

View Document

13/09/1713 September 2017 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